Search icon

Down the Hatch LLC

Company Details

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

Registered Agent

Name Role
Clifford Hayden Registered Agent

Manager

Name Role
Cliff Hayden Manager

Licenses

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

Assumed Names

Name Status Expiration Date
BROOKE & BILLY'S BITES - BOURBON - BREWS Expiring 2025-09-04

Filings

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