Search icon

Paradiso LLC

Company Details

Name: Paradiso LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2020 (4 years ago)
Organization Date: 17 Nov 2020 (4 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1121030
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2372 Woodfield Cir, Lexington, KY 40515
Place of Formation: KENTUCKY

Organizer

Name Role
Andrew Bishop Organizer
John Bishop Organizer

Registered Agent

Name Role
Tamera Bishop Registered Agent

Member

Name Role
Tamera Bishop Member
John Bishop Member
Andrew Bishop Member
Brandon Floan Member
Matthew Bishop Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-179914 NQ4 Retail Malt Beverage Drink License Active 2024-11-14 2021-03-19 - 2025-11-30 401 S Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-179913 Quota Retail Drink License Active 2024-11-14 2021-03-19 - 2025-11-30 401 S Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-CL-187293 Caterer's License Active 2024-11-14 2021-12-02 - 2025-11-30 401 S Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-NQ-179915 NQ Retail Malt Beverage Package License Active 2024-11-14 2021-03-19 - 2025-11-30 401 S Limestone, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-MIC-179916 Microbrewery License Active 2024-11-14 2021-03-19 - 2025-11-30 401 S Limestone, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
ETHEREAL SLICE HOUSE Active 2028-09-05
ETHEREAL BREWING AT CORNERSTONE Active 2026-01-13

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-04-08
Certificate of Assumed Name 2023-09-05
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-03-30
Certificate of Assumed Name 2021-01-13

Sources: Kentucky Secretary of State