Search icon

Top Shelf Brands, LLC

Company Details

Name: Top Shelf Brands, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 2024 (10 months ago)
Organization Date: 19 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1373041
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1761 Frankfort Ave, Louisville, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
Trivial Pursuits, LLC Registered Agent
Brian Downing 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 056-NQ4-205585 NQ4 Retail Malt Beverage Drink License Active 2024-10-22 2024-09-27 - 2025-10-31 1761 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-LD-205586 Quota Retail Drink License Active 2024-10-22 2024-09-27 - 2025-10-31 1761 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-SP-205588 Sampling License Active 2024-10-22 2024-09-27 - 2025-10-31 1761 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-RS-205589 Special Sunday Retail Drink License Active 2024-10-22 2024-09-27 - 2025-10-31 1761 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-SB-205584 Supplemental Bar License Active 2024-10-22 2024-09-27 - 2025-10-31 1761 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-VDSL-205590 Vintage Distilled Spirits License Active 2024-10-22 2024-09-27 - 2025-10-31 1761 Frankfort Ave, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-LP-205587 Quota Retail Package License Active 2024-10-22 2024-09-27 - 2025-10-31 1761 Frankfort Ave, Louisville, Jefferson, KY 40206

Assumed Names

Name Status Expiration Date
THE SILVER DOLLAR Active 2029-07-01

Filings

Name File Date
Certificate of Assumed Name 2024-07-01
Articles of Organization 2024-06-19

Sources: Kentucky Secretary of State