Search icon

SMOKE & STAVE, LLC

Company Details

Name: SMOKE & STAVE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2021 (3 years ago)
Organization Date: 08 Dec 2021 (3 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1180649
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: Po Box 1182, Henderson, KY 42419
Place of Formation: KENTUCKY

Member

Name Role
Heather Nelson Member
Brian M Beverage Barn Member
Michael Ervin Member

Registered Agent

Name Role
Justina Mcdaniel Registered Agent

Organizer

Name Role
Justina Mcdaniel Organizer
Justina Mcdaniel Organizer
Brian Mcdaniel 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 051-RS-190692 Special Sunday Retail Drink License Active 2025-01-23 2022-05-26 - 2026-01-31 104 N Water St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-NQ4-190688 NQ4 Retail Malt Beverage Drink License Active 2025-01-01 2022-05-26 - 2026-01-31 104 N Water St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-LD-190689 Quota Retail Drink License Active 2025-01-01 2022-05-26 - 2026-01-31 104 N Water St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-SP-190691 Sampling License Active 2025-01-01 2022-05-26 - 2026-01-31 104 N Water St, Henderson, Henderson, KY 42420
Department of Alcoholic Beverage Control 051-NQ-190687 NQ Retail Malt Beverage Package License Active 2025-01-01 2022-05-26 - 2026-01-31 104 N Water St, Henderson, Henderson, KY 42420

Former Company Names

Name Action
Smoke &Stave Ltd. Co. Old Name

Assumed Names

Name Status Expiration Date
CAP & CORK Active 2027-03-23

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-04-11
Amendment 2022-08-16
Annual Report 2022-05-26
Certificate of Assumed Name 2022-03-23

Sources: Kentucky Secretary of State