Search icon

Gertie's NuLu, LLC

Company Details

Name: Gertie's NuLu, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2019 (6 years ago)
Organization Date: 15 Jul 2019 (6 years ago)
Last Annual Report: 14 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 1064912
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 821 E Market St, Suite 101, Louisville, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
ESQ NULU LLC Registered Agent

Member

Name Role
Matt Bolus Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-174032 NQ4 Retail Malt Beverage Drink License Active 2024-10-31 2020-12-07 - 2025-10-31 821 E Market St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-LD-174031 Quota Retail Drink License Active 2024-10-31 2020-12-07 - 2025-10-31 821 E Market St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-RS-174034 Special Sunday Retail Drink License Active 2024-10-31 2020-12-07 - 2025-10-31 821 E Market St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-SB-189444 Supplemental Bar License Active 2024-10-31 2022-03-16 - 2025-10-31 821 E Market St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-LP-174060 Quota Retail Package License Active 2024-10-31 2020-12-07 - 2025-10-31 821 E Market St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-NQ-174033 NQ Retail Malt Beverage Package License Active 2024-10-31 2020-12-07 - 2025-10-31 821 E Market St, Louisville, Jefferson, KY 40206

Assumed Names

Name Status Expiration Date
GERTIE'S BAR Inactive 2024-09-25

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-01-14
Principal Office Address Change 2025-01-14
Reinstatement 2025-01-14
Reinstatement Certificate of Existence 2025-01-14
Administrative Dissolution 2024-10-12
Annual Report 2023-03-23
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report Amendment 2020-06-08
Principal Office Address Change 2020-02-28

Sources: Kentucky Secretary of State