Search icon

CIBON LLC

Company Details

Name: CIBON LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2023 (2 years ago)
Organization Date: 22 Feb 2023 (2 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1262317
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: PO Box 910626, Lexington, KY 40591
Place of Formation: KENTUCKY

Organizer

Name Role
Charles Brady Barlow Organizer

Registered Agent

Name Role
Ryan D. Foster Registered Agent

Member

Name Role
Ryan D Foster Member
Christopher L Fitzwater 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 034-NQ4-202891 NQ4 Retail Malt Beverage Drink License Active 2024-11-04 2024-04-25 - 2025-11-30 211 Rosemont Gdn, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-LD-202892 Quota Retail Drink License Active 2024-11-04 2024-04-25 - 2025-11-30 211 Rosemont Gdn, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-SP-202894 Sampling License Active 2024-11-04 2024-04-25 - 2025-11-30 211 Rosemont Gdn, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-RS-202895 Special Sunday Retail Drink License Active 2024-11-04 2024-04-25 - 2025-11-30 211 Rosemont Gdn, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-VDSL-203187 Vintage Distilled Spirits License Active 2024-11-04 2024-05-08 - 2025-11-30 211 Rosemont Gdn, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-LP-202893 Quota Retail Package License Active 2024-11-04 2024-04-25 - 2025-11-30 211 Rosemont Gdn, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-NQ-202890 NQ Retail Malt Beverage Package License Active 2024-11-04 2024-04-25 - 2025-11-30 211 Rosemont Gdn, Lexington, Fayette, KY 40503

Filings

Name File Date
Annual Report 2025-03-13
Principal Office Address Change 2025-03-13
Registered Agent name/address change 2025-03-13
Annual Report 2024-03-25
Annual Report Amendment 2023-09-27
Registered Agent name/address change 2023-02-28
Annual Report Amendment 2023-02-27
Articles of Organization 2023-02-22

Sources: Kentucky Secretary of State