Search icon

Derby City Hops, LLC

Company Details

Name: Derby City Hops, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2023 (2 years ago)
Organization Date: 06 Jan 2023 (2 years ago)
Last Annual Report: 10 Sep 2024 (7 months ago)
Managed By: Managers
Organization Number: 1251243
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1318 McHenry Street, Louisville, Louisville, KY 40217
Place of Formation: KENTUCKY

Manager

Name Role
Paul Franklin Berrier Manager
Kenneth Andrew Suchower Manager

Organizer

Name Role
Paul Berrier Organizer

Registered Agent

Name Role
Paul Berrier 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 056-DTB-201669 Distiller's License - Class B Active 2024-10-30 2024-02-08 - 2025-10-31 1318 Mchenry St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-NQ2-201672 NQ2 Retail Drink License Active 2024-10-30 2024-02-08 - 2025-10-31 1318 Mchenry St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-SP-201673 Sampling License Active 2024-10-30 2024-02-08 - 2025-10-31 1318 Mchenry St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-RS-201674 Special Sunday Retail Drink License Active 2024-10-30 2024-02-08 - 2025-10-31 1318 Mchenry St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-NQ-201671 NQ Retail Malt Beverage Package License Active 2024-10-30 2024-02-08 - 2025-10-31 1318 Mchenry St, Louisville, Jefferson, KY 40217
Department of Alcoholic Beverage Control 056-MIC-201670 Microbrewery License Active 2024-10-30 2024-02-08 - 2025-10-31 1318 Mchenry St, Louisville, Jefferson, KY 40217

Assumed Names

Name Status Expiration Date
HOP ATOMICA Active 2029-04-30

Filings

Name File Date
Annual Report 2024-09-10
Principal Office Address Change 2024-09-10
Certificate of Assumed Name 2024-04-30

Sources: Kentucky Secretary of State