Search icon

ICNC LLC

Company Details

Name: ICNC LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2021 (3 years ago)
Organization Date: 21 Oct 2021 (3 years ago)
Last Annual Report: 16 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 1173820
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 17017 Preserve Pointe Dr, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
SW AGENT LLC Registered Agent

Member

Name Role
Nicholas Clark Member
Ivor Chodkowski Member
John Hayes Member
Patrice Hayes Member
Chad Mazanowski 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 056-NQ4-193737 NQ4 Retail Malt Beverage Drink License Active 2024-10-30 2022-11-18 - 2025-10-31 1525 Highland Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LD-193738 Quota Retail Drink License Active 2024-10-30 2022-11-18 - 2025-10-31 1525 Highland Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-193740 Special Sunday Retail Drink License Active 2024-10-30 2022-11-18 - 2025-10-31 1525 Highland Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LP-193739 Quota Retail Package License Active 2024-10-30 2022-11-18 - 2025-10-31 1525 Highland Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-NQ-193736 NQ Retail Malt Beverage Package License Active 2024-10-30 2022-11-18 - 2025-10-31 1525 Highland Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-MIC-200072 Microbrewery License Active 2024-10-30 2023-11-09 - 2025-10-31 1525 Highland Ave, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
Epiphany Active 2027-11-09
Epiphany Barrel House Active 2027-11-09

Filings

Name File Date
Principal Office Address Change 2025-02-20
Annual Report 2024-09-16
Annual Report 2023-06-22
Certificate of Assumed Name 2022-11-09
Certificate of Assumed Name 2022-11-09
Registered Agent name/address change 2022-09-29
Annual Report 2022-09-20

Sources: Kentucky Secretary of State