Search icon

927 RESERVE, LLC

Company Details

Name: 927 RESERVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2021 (4 years ago)
Organization Date: 08 Sep 2021 (4 years ago)
Last Annual Report: 22 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 1167650
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 624 GRANDVIEW AVENUE , NEWPORT, KY 41071
Place of Formation: KENTUCKY

Organizer

Name Role
STEPHANIE STEPHEN Organizer
MATTHEW STEPHEN Organizer

Registered Agent

Name Role
MATTHEW STEFFEN Registered Agent

Manager

Name Role
Matthew Steffen Manager

Member

Name Role
Stephanie Steffen 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 019-NQ4-191539 NQ4 Retail Malt Beverage Drink License Active 2024-11-12 2022-07-19 - 2025-11-30 927 Monmouth Street, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-LD-191540 Quota Retail Drink License Active 2024-11-12 2022-07-19 - 2025-11-30 927 Monmouth Street, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-191542 Special Sunday Retail Drink License Active 2024-11-12 2022-07-19 - 2025-11-30 927 Monmouth Street, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-LP-191541 Quota Retail Package License Active 2024-11-12 2022-07-19 - 2025-11-30 927 Monmouth Street, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-NQ-191538 NQ Retail Malt Beverage Package License Active 2024-11-12 2022-07-19 - 2025-11-30 927 Monmouth Street, Newport, Campbell, KY 41071

Assumed Names

Name Status Expiration Date
927 RESERVE Active 2026-09-08

Filings

Name File Date
Annual Report 2024-08-22
Annual Report 2023-08-11
Annual Report 2022-08-16
Articles of Organization (LLC) 2021-09-08
Certificate of Assumed Name 2021-09-08

Sources: Kentucky Secretary of State