Name: | Tap Brewing Company L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 2021 (3 years ago) |
Organization Date: | 01 Jan 2022 (3 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 1177457 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 601A North Main St, Somerset, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIDGETT TUCKER | Registered Agent |
Samuel Amos Pruett | Registered Agent |
Name | Role |
---|---|
Bridget Myra Tap on Main | Manager |
Eric E Harris | Manager |
Name | Role |
---|---|
Samuel Amos Pruett | Organizer |
Bridget Tucker | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 100-NQ4-189921 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-26 | 2022-04-07 | - | 2025-04-30 | 601A N Main St, Somerset, Pulaski, KY 42501 |
Department of Alcoholic Beverage Control | 100-LD-189922 | Quota Retail Drink License | Active | 2024-04-26 | 2022-04-07 | - | 2025-04-30 | 601A N Main St, Somerset, Pulaski, KY 42501 |
Department of Alcoholic Beverage Control | 100-RS-192229 | Special Sunday Retail Drink License | Active | 2024-04-26 | 2022-08-18 | - | 2025-04-30 | 601A N Main St, Somerset, Pulaski, KY 42501 |
Department of Alcoholic Beverage Control | 100-NQ-189920 | NQ Retail Malt Beverage Package License | Active | 2024-04-26 | 2022-04-07 | - | 2025-04-30 | 601A N Main St, Somerset, Pulaski, KY 42501 |
Name | Status | Expiration Date |
---|---|---|
Tap on Main Brewing | Active | 2026-11-29 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-06-07 |
Amendment | 2024-02-07 |
Registered Agent name/address change | 2023-11-15 |
Annual Report | 2023-04-06 |
Certificate of Assumed Name | 2021-11-29 |
Sources: Kentucky Secretary of State