Name: | First Street Brewery, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 2019 (5 years ago) |
Organization Date: | 27 Oct 2019 (5 years ago) |
Last Annual Report: | 01 Aug 2024 (9 months ago) |
Owned By: | Veteran Owned |
Managed By: | Managers |
Organization Number: | 1075867 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 222 E 1st St, Campbellsville, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeffrey Mitchell Perry | Registered Agent |
Name | Role |
---|---|
Jeffrey Mitchell Perry | Manager |
Name | Role |
---|---|
Jeffrey Mitchell Perry | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 109-NQ4-193493 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-30 | 2022-11-01 | - | 2025-04-30 | 222 E 1st St, Campbellsville, Taylor, KY 42718 |
Department of Alcoholic Beverage Control | 109-LD-193494 | Quota Retail Drink License | Active | 2024-04-30 | 2022-11-01 | - | 2025-04-30 | 222 E 1st St, Campbellsville, Taylor, KY 42718 |
Department of Alcoholic Beverage Control | 109-NQ-193492 | NQ Retail Malt Beverage Package License | Active | 2024-04-30 | 2022-11-01 | - | 2025-04-30 | 222 E 1st St, Campbellsville, Taylor, KY 42718 |
Department of Alcoholic Beverage Control | 109-MIC-193495 | Microbrewery License | Active | 2024-04-30 | 2022-11-01 | - | 2025-04-30 | 222 E 1st St, Campbellsville, Taylor, KY 42718 |
Name | Status | Expiration Date |
---|---|---|
EAST FIRST BREWERY | Active | 2028-03-01 |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-08-09 |
Certificate of Assumed Name | 2023-03-01 |
Annual Report | 2022-07-28 |
Annual Report | 2021-06-11 |
Annual Report | 2020-08-17 |
Sources: Kentucky Secretary of State