Search icon

SEVEN SPIRITS, LLC

Company Details

Name: SEVEN SPIRITS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2022 (3 years ago)
Organization Date: 26 Jan 2022 (3 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1187664
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 957 TRAEMORE PLACE , UNION , KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
HEMALKUMAR SONI Registered Agent

Member

Name Role
HEMALKUMAR SONI Member

Manager

Name Role
Bhavikkumar Patel Manager

Organizer

Name Role
RAJA PATIL 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-NQ4-192688 NQ4 Retail Malt Beverage Drink License Active 2024-10-23 2022-09-12 - 2025-10-31 12113 River Beauty Loop, Prospect, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-LD-192689 Quota Retail Drink License Active 2024-10-23 2022-09-12 - 2025-10-31 12113 River Beauty Loop, Prospect, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-SP-192691 Sampling License Active 2024-10-23 2022-09-12 - 2025-10-31 12113 River Beauty Loop, Prospect, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-RS-192692 Special Sunday Retail Drink License Active 2024-10-23 2022-09-12 - 2025-10-31 12113 River Beauty Loop, Prospect, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-LP-192690 Quota Retail Package License Active 2024-10-23 2022-09-12 - 2025-10-31 12113 River Beauty Loop, Prospect, Jefferson, KY 40059
Department of Alcoholic Beverage Control 056-NQ-192687 NQ Retail Malt Beverage Package License Active 2024-10-23 2022-09-12 - 2025-10-31 12113 River Beauty Loop, Prospect, Jefferson, KY 40059

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-04-19
Registered Agent name/address change 2023-04-19
Articles of Organization (LLC) 2022-01-26

Sources: Kentucky Secretary of State