Search icon

1888 BREWING, LLC

Company Details

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

Registered Agent

Name Role
KEVIN PIERCE Registered Agent

Organizer

Name Role
KEVIN PRICE Organizer

Member

Name Role
Kevin wayne Pierce 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 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

Assumed Names

Name Status Expiration Date
STAINLESS BREWING AND SPIRITS Active 2027-09-07

Filings

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