Search icon

TRELLIS BREWING COMPANY, LLC

Company Details

Name: TRELLIS BREWING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2022 (3 years ago)
Organization Date: 13 Jan 2022 (3 years ago)
Last Annual Report: 29 Jan 2025 (a month ago)
Managed By: Managers
Organization Number: 1185442
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1301 E Washington St, Louisville, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
KYLE JAHN Registered Agent

Manager

Name Role
Ryan Reed Manager

Organizer

Name Role
FBT, LLC 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 056-SP-203033 Sampling License Active 2024-10-31 2024-05-01 - 2025-10-31 827 Logan St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-203034 Special Sunday Retail Drink License Active 2024-10-31 2024-05-01 - 2025-10-31 827 Logan St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LP-203032 Quota Retail Package License Active 2024-10-31 2024-05-01 - 2025-10-31 827 Logan St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-NQ-203030 NQ Retail Malt Beverage Package License Active 2024-10-31 2024-05-01 - 2025-10-31 827 Logan St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-QHS-203031 Qualified Historic Site License Active 2024-10-31 2024-05-01 - 2025-10-31 827 Logan St, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-MIC-203029 Microbrewery License Active 2024-05-01 2024-05-01 - 2025-10-31 827 Logan St, Louisville, Jefferson, KY 40204

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-08-05
Principal Office Address Change 2023-07-12
Annual Report 2023-07-10
Principal Office Address Change 2023-02-17
Articles of Organization 2022-01-12

Sources: Kentucky Secretary of State