Name: | Colonial CG, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 2020 (5 years ago) |
Organization Date: | 04 Aug 2020 (5 years ago) |
Last Annual Report: | 02 Aug 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1107025 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 946 Goss Ave Apt 6101, Louisville, KY 40217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeffrey Allen Underhill | Manager |
Name | Role |
---|---|
Christopher Shay Tinsley | Registered Agent |
Colonial CG LLC dba The B.A. Colonial | Registered Agent |
Name | Role |
---|---|
George Townsend Underhill | Member |
Ronald Joseph Harris Jr | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ2-182023 | NQ2 Retail Drink License | Active | 2024-10-06 | 2021-04-23 | - | 2025-10-31 | 818 W Kenwood Dr, Louisville, Jefferson, KY 40214 |
Department of Alcoholic Beverage Control | 056-SP-201870 | Sampling License | Active | 2024-10-06 | 2024-02-21 | - | 2025-10-31 | 818 W Kenwood Dr, Louisville, Jefferson, KY 40214 |
Department of Alcoholic Beverage Control | 056-RS-182025 | Special Sunday Retail Drink License | Active | 2024-10-06 | 2021-04-23 | - | 2025-10-31 | 818 W Kenwood Dr, Louisville, Jefferson, KY 40214 |
Department of Alcoholic Beverage Control | 056-SB-182024 | Supplemental Bar License | Active | 2024-10-06 | 2021-04-23 | - | 2025-10-31 | 818 W Kenwood Dr, Louisville, Jefferson, KY 40214 |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Registered Agent name/address change | 2024-02-14 |
Principal Office Address Change | 2024-02-14 |
Annual Report | 2023-03-21 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-10 |
Sources: Kentucky Secretary of State