Search icon

2 Brothers LIMITED LIABILITY COMPANY

Company Details

Name: 2 Brothers LIMITED LIABILITY COMPANY
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2019 (6 years ago)
Organization Date: 06 Aug 2019 (6 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1067371
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 5728 Hopkinsville Rd, Cadiz, KY 42211
Place of Formation: KENTUCKY

Organizer

Name Role
Daniel Trujillo Organizer
Meagan R Trujillo Organizer

Registered Agent

Name Role
2 Brothers Limeted Liability Company Registered Agent

Member

Name Role
MEGHAN TRUJILLO 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 111-NQ4-207616 NQ4 Retail Malt Beverage Drink License Active 2025-02-11 2025-02-11 - 2026-01-31 1777 Prizer Point Rd, Cadiz, Trigg, KY 42211
Department of Alcoholic Beverage Control 111-LD-207617 Quota Retail Drink License Active 2025-02-11 2025-02-11 - 2026-01-31 1777 Prizer Point Rd, Cadiz, Trigg, KY 42211
Department of Alcoholic Beverage Control 111-NQ4-162975 NQ4 Retail Malt Beverage Drink License Active 2025-01-08 2020-06-02 - 2026-01-31 5728 Hopkinsville Rd, Cadiz, Trigg, KY 42211
Department of Alcoholic Beverage Control 111-LD-179449 Quota Retail Drink License Active 2025-01-08 2021-03-15 - 2026-01-31 5728 Hopkinsville Rd, Cadiz, Trigg, KY 42211

Assumed Names

Name Status Expiration Date
NO WAY JOSE FOOD TRUCK Inactive 2024-09-06
NO WAY JOSE TAQUERIA Inactive 2024-09-06

Filings

Name File Date
Reinstatement Certificate of Existence 2024-06-20
Reinstatement 2024-06-20
Reinstatement Approval Letter Revenue 2024-06-20
Administrative Dissolution 2022-10-04
Annual Report 2021-02-21
Annual Report 2020-08-17
Certificate of Withdrawal of Assumed Name 2019-11-04
Certificate of Assumed Name 2019-09-06
Certificate of Assumed Name 2019-09-06

Sources: Kentucky Secretary of State