Name: | Divine Spirits LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 2022 (2 years ago) |
Organization Date: | 22 Nov 2022 (2 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1243588 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 203 LISLE INDUSTRIAL AVENUE, SUITE 150, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Victor Anderson | Member |
Name | Role |
---|---|
MMLK, INC. | Registered Agent |
Name | Role |
---|---|
Abigail Elizabeth Felix | Manager |
Name | Role |
---|---|
Abigail Elizabeth Felix | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-BH-195032 | Bottling House or Bottling House Storage License | Active | 2024-11-26 | 2023-02-06 | - | 2025-11-30 | 203 Lisle Industrial Ave Suite 150, Lexington, Fayette, KY 40511 |
Department of Alcoholic Beverage Control | 034-RTB-195033 | Rectifier's License - Class B | Active | 2024-11-26 | 2023-02-06 | - | 2025-11-30 | 203 Lisle Industrial Ave Suite 150, Lexington, Fayette, KY 40511 |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-08-01 |
Annual Report | 2023-05-23 |
Principal Office Address Change | 2022-12-20 |
Amendment | 2022-11-22 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Active | 22.00 | $5,710,500 | $500,000 | 0 | 50 | 2024-09-26 | Prelim |
KEIA - Kentucky Enterprise Initiative Act | Active | - | $5,710,500 | $40,000 | - | - | 2024-09-26 | Final |
Sources: Kentucky Secretary of State