Search icon

Franklin Enterprises of KY, LLC

Company Details

Name: Franklin Enterprises of KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2021 (4 years ago)
Organization Date: 23 Aug 2021 (4 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 1165324
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40008
City: Bloomfield
Primary County: Nelson County
Principal Office: 527 GARRISON LANE, BLOOMFIELD, KY 40008
Place of Formation: KENTUCKY

Member

Name Role
Kenneth L Franklin III Member

Registered Agent

Name Role
Kenneth Franklin III Registered Agent

Organizer

Name Role
Kenneth Franklin III Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 090-NQ4-208004 NQ4 Retail Malt Beverage Drink License Active 2025-03-05 2025-03-05 - 2025-04-30 527 Garrison Ln, Bloomfield, Nelson, KY 40008
Department of Alcoholic Beverage Control 090-RS-208006 Special Sunday Retail Drink License Active 2025-03-05 2025-03-05 - 2025-04-30 527 Garrison Ln, Bloomfield, Nelson, KY 40008
Department of Alcoholic Beverage Control 090-SFW-208005 Small Farm Winery License Active 2025-03-05 2025-03-05 - 2025-04-30 527 Garrison Ln, Bloomfield, Nelson, KY 40008
Department of Alcoholic Beverage Control 090-TRANLW-207638 Transitional Distilled Spirits and Wine License Active 2025-02-12 2025-02-12 - 2025-04-13 527 Garrison Ln, Bloomfield, Nelson, KY 40008
Department of Alcoholic Beverage Control 090-TRANB-207639 Transitional Malt Beverage License Active 2025-02-12 2025-02-12 - 2025-04-13 527 Garrison Ln, Bloomfield, Nelson, KY 40008

Assumed Names

Name Status Expiration Date
CHUCKLEBERRY FARM & WINERY Active 2030-02-28

Filings

Name File Date
Certificate of Assumed Name 2025-02-28
Registered Agent name/address change 2025-01-21
Annual Report 2025-01-21
Principal Office Address Change 2025-01-21
Annual Report 2024-06-03
Registered Agent name/address change 2024-06-03
Principal Office Address Change 2024-06-03
Annual Report 2023-06-09
Annual Report 2022-06-14

Sources: Kentucky Secretary of State