Name: | Brian Time, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 2020 (5 years ago) |
Organization Date: | 03 Jun 2020 (5 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Managed By: | Members |
Organization Number: | 1099105 |
Industry: | Home Furniture, Furnishings and Equipment Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 2455 WATERWORKS ROAD, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brian Davis Dickens | Organizer |
Brian Dickens | Organizer |
Name | Role |
---|---|
Brian Davis Dickens | Registered Agent |
Name | Role |
---|---|
BRIAN D DICKENS | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-LD-184565 | Quota Retail Drink License | Active | 2024-11-01 | 2021-06-16 | - | 2025-11-30 | 120 Summit At Fritz Farm Ste 165, Lexington, Fayette, KY 40517 |
Department of Alcoholic Beverage Control | 034-SP-203763 | Sampling License | Active | 2024-11-01 | 2024-06-07 | - | 2025-11-30 | 120 Summit At Fritz Farm Ste 165, Lexington, Fayette, KY 40517 |
Department of Alcoholic Beverage Control | 034-VDSL-204616 | Vintage Distilled Spirits License | Active | 2024-11-01 | 2024-07-30 | - | 2025-11-30 | 120 Summit At Fritz Farm Ste 165, Lexington, Fayette, KY 40517 |
Department of Alcoholic Beverage Control | 034-LP-184566 | Quota Retail Package License | Active | 2024-11-01 | 2021-06-16 | - | 2025-11-30 | 120 Summit At Fritz Farm Ste 165, Lexington, Fayette, KY 40517 |
Name | Status | Expiration Date |
---|---|---|
THE BARREL MARKET | Active | 2025-10-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2024-05-29 |
Annual Report | 2024-05-29 |
Principal Office Address Change | 2023-11-13 |
Annual Report | 2023-05-12 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-24 |
Certificate of Assumed Name | 2020-10-02 |
Sources: Kentucky Secretary of State