Search icon

Smith Holler, LLC

Company Details

Name: Smith Holler, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2019 (6 years ago)
Organization Date: 11 Sep 2019 (6 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1070899
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40111
City: Cloverport
Primary County: Breckinridge County
Principal Office: 305 LYNN STREET, CLOVERPORT, KY 40111
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL SMITH Member
BILL SMITH Member
ROY LEE SMITH Member

Registered Agent

Name Role
CARLA SMITH Registered Agent

Organizer

Name Role
STEPHEN G. HOPKINS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 014-RTB-208269 Rectifier's License - Class B Active 2025-03-20 2025-03-20 - 2026-01-31 305 Lynn St, Cloverport, Breckinridge, KY 40111
Department of Alcoholic Beverage Control 014-DTB-162159 Distiller's License - Class B Active 2025-01-28 2020-05-08 - 2026-01-31 305 Lynn St, Cloverport, Breckinridge, KY 40111
Department of Alcoholic Beverage Control 014-NQ2-192359 NQ2 Retail Drink License Active 2025-01-28 2022-08-24 - 2026-01-31 305 Lynn St, Cloverport, Breckinridge, KY 40111
Department of Alcoholic Beverage Control 014-SP-188698 Sampling License Active 2025-01-28 2022-02-05 - 2026-01-31 305 Lynn St, Cloverport, Breckinridge, KY 40111

Filings

Name File Date
Annual Report 2025-03-05
Annual Report Amendment 2025-03-05
Annual Report 2024-06-29
Registered Agent name/address change 2024-06-29
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-06-30
Annual Report 2021-04-08
Annual Report 2020-03-04
Articles of Organization 2019-09-11

Sources: Kentucky Secretary of State