Search icon

QLT LLC

Company Details

Name: QLT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2022 (3 years ago)
Organization Date: 10 Jun 2022 (3 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Managed By: Managers
Organization Number: 1213818
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 616 Main St, Paris, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jared Adams Registered Agent

Manager

Name Role
James Brad Dungan Manager

Organizer

Name Role
Jared Adams Organizer
Brad Dungan 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 009-NQ4-194370 NQ4 Retail Malt Beverage Drink License Active 2024-06-24 2023-01-05 - 2025-06-30 616 Main St, Paris, Bourbon, KY 40361
Department of Alcoholic Beverage Control 009-LD-194371 Quota Retail Drink License Active 2024-06-24 2023-01-05 - 2025-06-30 616 Main St, Paris, Bourbon, KY 40361
Department of Alcoholic Beverage Control 009-SP-194373 Sampling License Active 2024-06-24 2023-01-05 - 2025-06-30 616 Main St, Paris, Bourbon, KY 40361
Department of Alcoholic Beverage Control 009-RS-194374 Special Sunday Retail Drink License Active 2024-06-24 2023-01-05 - 2025-06-30 616 Main St, Paris, Bourbon, KY 40361
Department of Alcoholic Beverage Control 009-LP-194372 Quota Retail Package License Active 2024-06-24 2023-01-05 - 2025-06-30 616 Main St, Paris, Bourbon, KY 40361
Department of Alcoholic Beverage Control 009-NQ-194369 NQ Retail Malt Beverage Package License Active 2024-06-24 2023-01-05 - 2025-06-30 616 Main St, Paris, Bourbon, KY 40361

Assumed Names

Name Status Expiration Date
Bourbon County Whiskey House Active 2027-10-19

Filings

Name File Date
Annual Report 2024-07-01
Reinstatement Certificate of Existence 2023-12-05
Reinstatement 2023-12-05
Reinstatement Approval Letter Revenue 2023-12-05
Administrative Dissolution 2023-10-04
Certificate of Assumed Name 2022-10-19

Sources: Kentucky Secretary of State