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: 17 Mar 2025 (a month ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1180649
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
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
Michael Ervin Member
Brian M McDaniel Member

Registered Agent

Name Role
Justina Mcdaniel Registered Agent

Organizer

Name Role
Justina Mcdaniel Organizer
Brian Mcdaniel Organizer
Justina 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 2025-03-17
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