Name: | Hop Hound Brew Pub LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jan 2020 (5 years ago) |
Organization Date: | 07 Jan 2020 (5 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1082637 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 678 Gibbs Store Rd, Murray, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Samantha English | Organizer |
Chad English | Organizer |
Name | Role |
---|---|
Chad English | Manager |
Name | Role |
---|---|
Samantha English | Member |
Name | Role |
---|---|
Chad English | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 018-NQ4-194337 | NQ4 Retail Malt Beverage Drink License | Active | 2024-08-20 | 2023-01-04 | - | 2025-08-31 | 912 S 12th St, Murray, Calloway, KY 42071 |
Department of Alcoholic Beverage Control | 018-LD-194338 | Quota Retail Drink License | Active | 2024-08-20 | 2023-01-04 | - | 2025-08-31 | 912 S 12th St, Murray, Calloway, KY 42071 |
Department of Alcoholic Beverage Control | 018-RS-194339 | Special Sunday Retail Drink License | Active | 2024-08-20 | 2023-01-04 | - | 2025-08-31 | 912 S 12th St, Murray, Calloway, KY 42071 |
Department of Alcoholic Beverage Control | 018-NQ-194336 | NQ Retail Malt Beverage Package License | Active | 2024-08-20 | 2023-01-04 | - | 2025-08-31 | 912 S 12th St, Murray, Calloway, KY 42071 |
Department of Alcoholic Beverage Control | 018-MIC-194335 | Microbrewery License | Active | 2024-08-20 | 2023-01-04 | - | 2025-08-31 | 912 S 12th St, Murray, Calloway, KY 42071 |
Name | Status | Expiration Date |
---|---|---|
HOP HOUND BREWING | Active | 2026-03-04 |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-05-28 |
Annual Report | 2022-08-30 |
Certificate of Assumed Name | 2021-03-04 |
Annual Report | 2021-01-12 |
Sources: Kentucky Secretary of State