Name: | Down the Hatch LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 2020 (5 years ago) |
Organization Date: | 02 Sep 2020 (5 years ago) |
Last Annual Report: | 02 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1111218 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | 6517 Missionary Ridge Dr, Peewee Valley, KY 40056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Clifford Hayden | Registered Agent |
Name | Role |
---|---|
Cliff Hayden | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-205627 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-30 | 2024-09-30 | - | 2025-10-31 | 751 Vine St, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-LD-205628 | Quota Retail Drink License | Active | 2024-10-30 | 2024-09-30 | - | 2025-10-31 | 751 Vine St, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-RS-205630 | Special Sunday Retail Drink License | Active | 2024-10-30 | 2024-09-30 | - | 2025-10-31 | 751 Vine St, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-LP-205629 | Quota Retail Package License | Active | 2024-10-30 | 2024-09-30 | - | 2025-10-31 | 751 Vine St, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-NQ-205626 | NQ Retail Malt Beverage Package License | Active | 2024-10-30 | 2024-09-30 | - | 2025-10-31 | 751 Vine St, Louisville, Jefferson, KY 40204 |
Name | Status | Expiration Date |
---|---|---|
BROOKE & BILLY'S BITES - BOURBON - BREWS | Expiring | 2025-09-04 |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Registered Agent name/address change | 2024-04-02 |
Principal Office Address Change | 2024-04-02 |
Annual Report | 2023-04-21 |
Annual Report | 2022-04-07 |
Annual Report | 2021-04-13 |
Amendment | 2020-10-05 |
Certificate of Assumed Name | 2020-09-04 |
Sources: Kentucky Secretary of State