Name: | BLACK TYPE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 2020 (4 years ago) |
Organization Date: | 04 Nov 2020 (4 years ago) |
Last Annual Report: | 22 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1119482 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | P.O. BOX 4073, MIDWAY , KY 40347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL L. HAWKINS | Registered Agent |
Name | Role |
---|---|
Kimberly J. Dudgeon | Member |
Name | Role |
---|---|
KIMBERLY J. DUDGEON | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 120-NQ4-191167 | NQ4 Retail Malt Beverage Drink License | Active | 2024-06-25 | 2022-06-24 | - | 2025-06-30 | 137 E Main St, Midway, Woodford, KY 40347 |
Department of Alcoholic Beverage Control | 120-LD-185149 | Quota Retail Drink License | Active | 2024-06-25 | 2021-07-16 | - | 2025-06-30 | 137 E Main St, Midway, Woodford, KY 40347 |
Department of Alcoholic Beverage Control | 120-SP-189137 | Sampling License | Active | 2024-06-25 | 2022-03-02 | - | 2025-06-30 | 137 E Main St, Midway, Woodford, KY 40347 |
Department of Alcoholic Beverage Control | 120-RS-197409 | Special Sunday Retail Drink License | Active | 2024-06-25 | 2023-06-09 | - | 2025-06-30 | 137 E Main St, Midway, Woodford, KY 40347 |
Department of Alcoholic Beverage Control | 120-LP-185148 | Quota Retail Package License | Active | 2024-06-25 | 2021-07-16 | - | 2025-06-30 | 137 E Main St, Midway, Woodford, KY 40347 |
Name | Status | Expiration Date |
---|---|---|
MILAM HOUSE | Active | 2026-12-22 |
Name | File Date |
---|---|
Annual Report | 2024-04-22 |
Annual Report | 2023-04-09 |
Annual Report | 2022-03-11 |
Certificate of Assumed Name | 2021-12-22 |
Annual Report | 2021-09-01 |
Articles of Organization (LLC) | 2020-11-04 |
Sources: Kentucky Secretary of State