Name: | J&M Ventures, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 2021 (4 years ago) |
Organization Date: | 16 Mar 2021 (4 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1139420 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 2621 New Hope Rd, New Haven, KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Parrish | Registered Agent |
MELISSA PARRISH | Registered Agent |
Name | Role |
---|---|
Jeff Parrish | Member |
Melissa Parrish | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 090-NQ4-185536 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-21 | 2021-08-10 | - | 2025-04-30 | 6095 New Hope Rd, New Hope, Nelson, KY 40052 |
Department of Alcoholic Beverage Control | 090-LP-185537 | Quota Retail Package License | Active | 2024-04-21 | 2021-08-10 | - | 2025-04-30 | 6095 New Hope Rd, New Hope, Nelson, KY 40052 |
Department of Alcoholic Beverage Control | 090-NQ-185535 | NQ Retail Malt Beverage Package License | Active | 2024-04-21 | 2021-08-10 | - | 2025-04-30 | 6095 New Hope Rd, New Hope, Nelson, KY 40052 |
Name | Status | Expiration Date |
---|---|---|
NEW HOPE COUNTRY STORE | Active | 2026-04-20 |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2021-11-22 |
Principal Office Address Change | 2021-11-22 |
Annual Report | 2021-06-28 |
Registered Agent name/address change | 2021-06-28 |
Principal Office Address Change | 2021-06-28 |
Certificate of Assumed Name | 2021-04-20 |
Registered Agent name/address change | 2021-04-01 |
Sources: Kentucky Secretary of State