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 |
Name | Role |
---|---|
MICHAEL SMITH | Member |
BILL SMITH | Member |
ROY LEE SMITH | Member |
Name | Role |
---|---|
CARLA SMITH | Registered Agent |
Name | Role |
---|---|
STEPHEN G. HOPKINS | Organizer |
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 |
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