Search icon

LEWIS AND WOODSIDE LLC

Company Details

Name: LEWIS AND WOODSIDE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2023 (2 years ago)
Organization Date: 12 Mar 2023 (2 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1266546
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1658 Bypass South, Lawrenceburg, KY 40342
Place of Formation: KENTUCKY

Registered Agent

Name Role
LEWIS AND WOODSIDE LLC Registered Agent

Member

Name Role
Barton T Lewis Member
Richard Jason Woodside Member

Organizer

Name Role
Barton T Lewis Organizer
Richard J Woodside Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 003-NQ4-202388 NQ4 Retail Malt Beverage Drink License Active 2024-06-25 2024-03-22 - 2025-06-30 101 Hilltop Dr Ste 7, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-LD-202389 Quota Retail Drink License Active 2024-06-25 2024-03-22 - 2025-06-30 101 Hilltop Dr Ste 7, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-SP-202390 Sampling License Active 2024-06-25 2024-03-22 - 2025-06-30 101 Hilltop Dr Ste 7, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-LP-197747 Quota Retail Package License Active 2024-06-25 2023-07-01 - 2025-06-30 101 Hilltop Dr Ste 7, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-NQ-197746 NQ Retail Malt Beverage Package License Active 2024-06-25 2023-07-01 - 2025-06-30 101 Hilltop Dr Ste 7, Lawrenceburg, Anderson, KY 40342

Assumed Names

Name Status Expiration Date
WHITE DOG LIQUORS Active 2028-03-12

Filings

Name File Date
Annual Report 2024-08-05
Annual Report Amendment 2023-05-30
Annual Report Amendment 2023-03-13
Certificate of Assumed Name 2023-03-12
Articles of Organization 2023-03-12

Sources: Kentucky Secretary of State