Name: | 1888 BREWING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2021 (4 years ago) |
Organization Date: | 30 Apr 2021 (4 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1148020 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 219 LOGAN STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN PIERCE | Registered Agent |
Name | Role |
---|---|
KEVIN PRICE | Organizer |
Name | Role |
---|---|
Kevin wayne Pierce | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 037-NQ4-195490 | NQ4 Retail Malt Beverage Drink License | Active | 2024-06-24 | 2023-03-03 | - | 2025-06-30 | 317 Saint Clair St, Frankfort, Franklin, KY 40601 |
Department of Alcoholic Beverage Control | 037-LD-195492 | Quota Retail Drink License | Active | 2024-06-24 | 2023-03-03 | - | 2025-06-30 | 317 Saint Clair St, Frankfort, Franklin, KY 40601 |
Department of Alcoholic Beverage Control | 037-SP-195491 | Sampling License | Active | 2024-06-24 | 2023-03-03 | - | 2025-06-30 | 317 Saint Clair St, Frankfort, Franklin, KY 40601 |
Department of Alcoholic Beverage Control | 037-NQ-195489 | NQ Retail Malt Beverage Package License | Active | 2024-06-24 | 2023-03-03 | - | 2025-06-30 | 317 Saint Clair St, Frankfort, Franklin, KY 40601 |
Department of Alcoholic Beverage Control | 037-MIC-195488 | Microbrewery License | Active | 2024-06-24 | 2023-03-03 | - | 2025-06-30 | 317 Saint Clair St, Frankfort, Franklin, KY 40601 |
Name | Status | Expiration Date |
---|---|---|
STAINLESS BREWING AND SPIRITS | Active | 2027-09-07 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2025-03-06 |
Annual Report | 2025-03-06 |
Annual Report | 2025-03-06 |
Annual Report | 2024-03-25 |
Annual Report | 2023-09-25 |
Certificate of Assumed Name | 2022-09-07 |
Annual Report | 2022-07-14 |
Articles of Organization (LLC) | 2021-04-30 |
Sources: Kentucky Secretary of State