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 |
Name | Role |
---|---|
Kenneth L Franklin III | Member |
Name | Role |
---|---|
Kenneth Franklin III | Registered Agent |
Name | Role |
---|---|
Kenneth Franklin III | Organizer |
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 |
Name | Status | Expiration Date |
---|---|---|
CHUCKLEBERRY FARM & WINERY | Active | 2030-02-28 |
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