Search icon

GBRE, LLC

Company Details

Name: GBRE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2019 (5 years ago)
Organization Date: 11 Dec 2019 (5 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1080083
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 450 Southern Soul Way, Lancaster, KY 40444
Place of Formation: KENTUCKY

Manager

Name Role
Wade Honeycutt Manager

Organizer

Name Role
AUTUMN SUMMERS Organizer

Registered Agent

Name Role
MMLK, INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 040-SHL-201591 Direct Shipper License Active 2025-02-05 2024-02-05 - 2026-02-04 450 Southern Soul Way, Lancaster, Garrard, KY 40444
Department of Alcoholic Beverage Control 040-NQ2-206682 NQ2 Retail Drink License Active 2024-12-12 2024-12-12 - 2025-04-30 450 Southern Soul Way, Lancaster, Garrard, KY 40444
Department of Alcoholic Beverage Control 040-RS-206683 Special Sunday Retail Drink License Active 2024-12-12 2024-12-12 - 2025-04-30 450 Southern Soul Way, Lancaster, Garrard, KY 40444
Department of Alcoholic Beverage Control 040-BH-168564 Bottling House or Bottling House Storage License Active 2024-04-23 2020-08-31 - 2025-04-30 450 Southern Soul Way, Lancaster, Garrard, KY 40444
Department of Alcoholic Beverage Control 040-DTB-168563 Distiller's License - Class B Active 2024-04-23 2020-08-31 - 2025-04-30 450 Southern Soul Way, Lancaster, Garrard, KY 40444
Department of Alcoholic Beverage Control 040-SP-202711 Sampling License Active 2024-04-23 2024-04-15 - 2025-04-30 450 Southern Soul Way, Lancaster, Garrard, KY 40444

Assumed Names

Name Status Expiration Date
GARRARD COUNTY DISTILLING CO. Active 2029-03-21

Filings

Name File Date
Annual Report 2024-03-24
Principal Office Address Change 2024-03-24
Certificate of Assumed Name 2024-03-21
Annual Report 2023-03-22
Annual Report 2022-05-18
Annual Report 2021-01-15
Annual Report 2020-03-14
Registered Agent name/address change 2019-12-30
Articles of Organization (LLC) 2019-12-11

Sources: Kentucky Secretary of State