Search icon

SBGLEX, LLC

Company Details

Name: SBGLEX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2023 (2 years ago)
Organization Date: 02 Aug 2023 (2 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 1298681
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 147 N Limestone, Lexington, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY KEITH Registered Agent
Terry Keith Registered Agent

Organizer

Name Role
Miller, Griffin & Marks, P.S.C. Organizer

Manager

Name Role
TERRY L KEITH Manager
Devin S Paulding Manager

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-NQ4-202638 NQ4 Retail Malt Beverage Drink License Active 2024-11-27 2024-04-09 - 2025-11-30 147 N Limestone, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-202639 Quota Retail Drink License Active 2024-11-27 2024-04-09 - 2025-11-30 147 N Limestone, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-202640 Special Sunday Retail Drink License Active 2024-11-27 2024-04-09 - 2025-11-30 147 N Limestone, Lexington, Fayette, KY 40507

Former Company Names

Name Action
Campus Pub Lex, LLC Old Name

Assumed Names

Name Status Expiration Date
SIDEBAR GRILL Active 2029-02-15

Filings

Name File Date
Annual Report 2024-08-13
Registered Agent name/address change 2024-02-19
Principal Office Address Change 2024-02-19
Certificate of Assumed Name 2024-02-15
Amendment 2024-02-14

Sources: Kentucky Secretary of State