Search icon

GOSHEN MERCANTILE COMPANY LLC

Company Details

Name: GOSHEN MERCANTILE COMPANY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2022 (3 years ago)
Organization Date: 29 Aug 2022 (3 years ago)
Last Annual Report: 02 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 1228420
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 11936 West Highway 42, Goshen, KY 40026
Place of Formation: KENTUCKY

Manager

Name Role
Joseph P Bowling Manager
Brian M Davis Manager

Member

Name Role
Joseph P Bowling Member
Brian M Davis Member

Organizer

Name Role
Joseph P Bowling Jr Organizer

Registered Agent

Name Role
JOSEPH P BOWLING Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 093-NQ4-201149 NQ4 Retail Malt Beverage Drink License Active 2024-06-30 2024-01-12 - 2025-06-30 11936 W Highway 42, Goshen, Oldham, KY 40026
Department of Alcoholic Beverage Control 093-LD-201150 Quota Retail Drink License Active 2024-06-30 2024-01-12 - 2025-06-30 11936 W Highway 42, Goshen, Oldham, KY 40026
Department of Alcoholic Beverage Control 093-RS-201184 Special Sunday Retail Drink License Active 2024-06-30 2024-01-17 - 2025-06-30 11936 W Highway 42, Goshen, Oldham, KY 40026
Department of Alcoholic Beverage Control 093-NQ-201148 NQ Retail Malt Beverage Package License Active 2024-06-30 2024-01-12 - 2025-06-30 11936 W Highway 42, Goshen, Oldham, KY 40026
Department of Alcoholic Beverage Control 093-MIC-202896 Microbrewery License Active 2024-06-30 2024-04-25 - 2025-06-30 11936 W Highway 42, Goshen, Oldham, KY 40026

Assumed Names

Name Status Expiration Date
Goshen Mercantile Brewing Company Active 2029-02-24
GOSHEN MERCANTILE TAPROOM Active 2027-08-29

Filings

Name File Date
Annual Report Amendment 2024-07-02
Registered Agent name/address change 2024-07-02
Annual Report 2024-06-30
Certificate of Assumed Name 2024-02-24
Annual Report 2023-07-02
Certificate of Assumed Name 2022-08-29
Articles of Organization 2022-08-29

Sources: Kentucky Secretary of State