Search icon

BIG PICTURE VENTURES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BIG PICTURE VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2019 (6 years ago)
Organization Date: 15 Aug 2019 (6 years ago)
Last Annual Report: 19 Nov 2024 (7 months ago)
Managed By: Managers
Organization Number: 1068283
Industry: Amusement and Recreation Services
Number of Employees: Large (100+)
Principal Office: 2269 W 190th St Ste 100, Torrance, CA 90504
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT C. STILZ, III Registered Agent
SAMUEL GLENN CARNEAL Registered Agent

Organizer

Name Role
SAMUEL GLENN CARNEAL Organizer

Manager

Name Role
GEORGE KRIKORIAN Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-164369 NQ4 Retail Malt Beverage Drink License Active 2024-11-13 2020-07-06 - 2025-11-30 301, 307-315 S Broadway, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-164371 Quota Retail Drink License Active 2024-11-13 2020-07-06 - 2025-11-30 301, 307-315 S Broadway, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-164370 Special Sunday Retail Drink License Active 2024-11-13 2020-07-06 - 2025-11-30 301, 307-315 S Broadway, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-SB-164372 Supplemental Bar License Active 2024-11-13 2020-07-06 - 2025-11-30 301, 307-315 S Broadway, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
LEXLIVE Inactive 2025-03-10

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-19
Reinstatement 2024-11-19
Reinstatement Certificate of Existence 2024-11-19
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-07-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State