Search icon

MILLER PROVISIONS LLC

Company Details

Name: MILLER PROVISIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2022 (3 years ago)
Organization Date: 09 Aug 2022 (3 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1224758
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 104 N. Fourth Street, Bardstown, KY 40004
Place of Formation: KENTUCKY

Organizer

Name Role
James Newman Miller Organizer
Harrison Miller Organizer
Rachel Miller Organizer

Registered Agent

Name Role
MILLER PROVISIONS LLC Registered Agent

Member

Name Role
Rachel Miller Member
Harrison Miller Member
James Newman Miller Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 090-VDSL-204248 Vintage Distilled Spirits License Active 2024-07-08 2024-07-08 - 2025-04-30 104 N 4th St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-NQ4-198851 NQ4 Retail Malt Beverage Drink License Active 2024-04-03 2023-08-30 - 2025-04-30 104 N 4th St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-LD-198852 Quota Retail Drink License Active 2024-04-03 2023-08-30 - 2025-04-30 104 N 4th St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-RS-198853 Special Sunday Retail Drink License Active 2024-04-03 2023-08-30 - 2025-04-30 104 N 4th St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-CL-198849 Caterer's License Active 2024-04-03 2023-08-30 - 2025-04-30 104 N 4th St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-NQ-198850 NQ Retail Malt Beverage Package License Active 2024-04-03 2023-08-30 - 2025-04-30 104 N 4th St, Bardstown, Nelson, KY 40004

Assumed Names

Name Status Expiration Date
MILLER GENERAL Active 2029-04-02
Mr. Tubs Active 2028-01-11
MR. TUBS ON FOURTH Active 2028-01-09

Filings

Name File Date
Certificate of Assumed Name 2024-04-02
Annual Report 2024-04-02
Registered Agent name/address change 2024-04-02
Annual Report 2023-03-24
Principal Office Address Change 2023-03-24
Certificate of Assumed Name 2023-01-11
Certificate of Assumed Name 2023-01-09
Articles of Organization 2022-08-09

Sources: Kentucky Secretary of State