Search icon

DMH ENTERPRISE LLC

Company Details

Name: DMH ENTERPRISE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2023 (2 years ago)
Organization Date: 24 May 2023 (2 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1283652
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 115 Highland Dr, Hazard, KY 41701
Place of Formation: KENTUCKY

Member

Name Role
Derrick Bowling Member
Mitchell Miller Member
Jeffrey Heath Brashear Member

Organizer

Name Role
Derrick Bowling Organizer
Jeffery Brashear Organizer
Mitchell Miller Organizer

Registered Agent

Name Role
Jeffery Heath Brashear 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 097-NQ4-206588 NQ4 Retail Malt Beverage Drink License Active 2024-12-05 2024-12-05 - 2026-04-30 3256 West KY Hwy 80, Hazard, Perry, KY 41701
Department of Alcoholic Beverage Control 097-SP-205756 Sampling License Active 2024-10-08 2024-10-08 - 2026-04-30 3256 West KY Hwy 80, Hazard, Perry, KY 41701
Department of Alcoholic Beverage Control 097-VDSL-205755 Vintage Distilled Spirits License Active 2024-10-08 2024-10-08 - 2026-04-30 3256 West KY Hwy 80, Hazard, Perry, KY 41701
Department of Alcoholic Beverage Control 097-LP-205455 Quota Retail Package License Active 2024-09-20 2024-09-20 - 2026-04-30 3256 West KY Hwy 80, Hazard, Perry, KY 41701
Department of Alcoholic Beverage Control 097-NQ-205454 NQ Retail Malt Beverage Package License Active 2024-09-20 2024-09-20 - 2026-04-30 3256 West KY Hwy 80, Hazard, Perry, KY 41701

Assumed Names

Name Status Expiration Date
56 WINE & SPIRITS Active 2029-09-11
SWIM606 Active 2029-09-11

Filings

Name File Date
Certificate of Assumed Name 2024-09-11
Certificate of Assumed Name 2024-09-11
Annual Report 2024-07-30
Articles of Organization 2023-05-24

Sources: Kentucky Secretary of State