Search icon

LaMonts LLC

Company Details

Name: LaMonts LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2021 (4 years ago)
Organization Date: 30 May 2021 (4 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1152708
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7501 N Park Pl, Louisville, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
Todd Wellemeyer Registered Agent
TIM SIMMONS Registered Agent

Organizer

Name Role
Todd Wellemeyer Organizer

Member

Name Role
Timothy Simmons 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 093-NQ4-185523 NQ4 Retail Malt Beverage Drink License Active 2024-07-03 2021-08-09 - 2025-06-30 1900 Victory Ln, Prospect, Oldham, KY 40059
Department of Alcoholic Beverage Control 093-LD-185522 Quota Retail Drink License Active 2024-07-03 2021-08-09 - 2025-06-30 1900 Victory Ln, Prospect, Oldham, KY 40059
Department of Alcoholic Beverage Control 093-RS-185521 Special Sunday Retail Drink License Active 2024-07-03 2021-08-09 - 2025-06-30 1900 Victory Ln, Prospect, Oldham, KY 40059

Assumed Names

Name Status Expiration Date
DRIFT BAR Active 2026-07-13

Filings

Name File Date
Annual Report 2024-06-05
Reinstatement Approval Letter Revenue 2023-11-09
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2023-06-22
Principal Office Address Change 2023-06-22
Annual Report 2022-03-09
Certificate of Assumed Name 2021-07-13

Sources: Kentucky Secretary of State