Search icon

Wrong Side Industries LLC

Company Details

Name: Wrong Side Industries LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2023 (2 years ago)
Organization Date: 02 Aug 2019 (6 years ago)
Authority Date: 13 Mar 2023 (2 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1266828
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1025 Barret Ave, Louisville, KY 40204
Place of Formation: INDIANA

Member

Name Role
Tyler Martin Member
Thomas A Vogt Member

Registered Agent

Name Role
Dinsmore Agent Co. Registered Agent

Manager

Name Role
Tom P Bartle Manager
Thomas Alexander Vogt Manager

Authorized Rep

Name Role
Thomas Alexander Vogt Authorized Rep

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-NQ4-197994 NQ4 Retail Malt Beverage Drink License Active 2024-10-30 2023-07-14 - 2025-10-31 1025 Barret Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-LD-197995 Quota Retail Drink License Active 2024-10-30 2023-07-14 - 2025-10-31 1025 Barret Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-RS-197996 Special Sunday Retail Drink License Active 2024-10-30 2023-07-14 - 2025-10-31 1025 Barret Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-NQ-197993 NQ Retail Malt Beverage Package License Active 2024-10-30 2023-07-14 - 2025-10-31 1025 Barret Ave, Louisville, Jefferson, KY 40204
Department of Alcoholic Beverage Control 056-MIC-197992 Microbrewery License Active 2024-10-30 2023-07-14 - 2025-10-31 1025 Barret Ave, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
AWRY BREWING Active 2028-03-13

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-04
Certificate of Assumed Name 2023-03-13

Sources: Kentucky Secretary of State