KENTUCKY RICKHOUSE SERIES WHISKEY SOUR WHEAT ALE WHISKEY SOUR ALE (Credential# 1529642) is licensed (Liquor Brand Label) with Connecticut Department of Consumer Protection. The license effective date is July 11, 2018. The license expiration date date is July 10, 2021. The license status is ACTIVE.
KENTUCKY RICKHOUSE SERIES WHISKEY SOUR WHEAT ALE WHISKEY SOUR ALE is licensed with the Department of Consumer Protection of Connecticut. The credential number is #LBD.0146442. The credential type is liquor brand label. The effective date is July 11, 2018. The expiration date is July 10, 2021. The business address is Connecticut Brand Registration, Hartford, CT 06103. The current status is active.
Licensee Name | KENTUCKY RICKHOUSE SERIES WHISKEY SOUR WHEAT ALE WHISKEY SOUR ALE |
Business Name | KENTUCKY RICKHOUSE SERIES WHISKEY SOUR WHEAT ALE WHISKEY SOUR ALE |
Credential ID | 1529642 |
Credential Number | LBD.0146442 |
Credential Type | LIQUOR BRAND LABEL |
Business Address |
Connecticut Brand Registration Hartford CT 06103 |
Business Type | LBD BRAND |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-07-11 |
Effective Date | 2018-07-11 |
Expiration Date | 2021-07-10 |
Refresh Date | 2018-07-11 |
Street Address | CONNECTICUT BRAND REGISTRATION |
City | HARTFORD |
State | CT |
Zip Code | 06103 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Monnot X Monthelie Rouge | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2014-04-03 ~ 2029-03-29 |
Caymus Vineyards Cabernet Sauvignon Napa Valley | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-11-15 ~ 2025-11-13 |
Samuel Adams White Christmas | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-10-16 ~ 2025-10-14 |
Justin Viognier Paso Robles | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2020-05-28 ~ 2025-08-20 |
Decoy Chardonnay Sonoma County | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2020-05-28 ~ 2025-07-31 |
Guy Breton Beaujolais Villages Cuvee Marylou | Connecticut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2019-06-19 ~ 2025-06-16 |
Rombauer Vineyards Napa Valley Merlot | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-04-30 ~ 2025-04-28 |
Justin Zinfandel Paso Robles | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2020-05-28 ~ 2025-04-22 |
Justin Right Angle Paso Robles | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2020-05-28 ~ 2025-04-22 |
Justin Merlot 750 Paso Robles | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2020-05-28 ~ 2025-04-22 |
Find all Licenses in the same address |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Sutherland Pinot Noir | Connecicut Brand Registration, Hartford, CT 06103 | Liquor Brand Label | 2020-09-01 ~ 2023-08-30 |
Subway of Union Station Hartford | 1 Union Pl, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Main St | 493 Main St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Subway of Downtown Hartford | 65 Asylum St, Hartford, CT 06103 | Bakery | 2020-07-01 ~ 2021-06-30 |
Alba Lucia Correa Ortiz | 427 Church St, Hartford, CT 06103 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Jeffrey L Cohen | One State St., Hartford, CT 06103 | Physician/surgeon | 2020-07-01 ~ 2021-06-30 |
Thomas Kim | 111 Pearl Street #515, Hartford, CT 06103 | Resident Physician | 2020-07-01 ~ 2023-06-30 |
Christina Dorry | 915 Main St Apt 602, Hartford, CT 06103 | Barber | 2020-09-01 ~ 2022-08-31 |
360 Mango Flavored Vodka | Connecticut Brand Reigstration, Hartford, CT 06103 | Liquor Brand Label | 2020-08-02 ~ 2023-07-31 |
Margarita Toro · Bashners Market | 1293 Main St, Hartford, CT 06103 | Package Store Liquor | 2020-07-26 ~ 2021-07-25 |
Find all Licenses in zip 06103 |
City | HARTFORD |
Zip Code | 06103 |
License Type | LIQUOR BRAND LABEL |
License Type + County | LIQUOR BRAND LABEL + HARTFORD |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Shenks Homestead Kentucky Sour Mash Whiskey | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2017-01-30 ~ 2020-01-29 |
Ice Box Whiskey Sour | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2001-07-20 ~ 2004-07-19 |
Area Two Whiskey Sour'd | CT | Liquor Brand Label | 2019-08-13 ~ 2022-08-12 |
Tgi Fridays Whiskey Sour | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2012-02-04 ~ 2015-02-02 |
Club Whiskey Sour | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2018-02-02 ~ 2021-01-31 |
Lovell Bros Sour Mash Whiskey | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2014-12-02 ~ 2017-12-01 |
Michter's Celebration Sour Mash Whiskey | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2019-08-27 ~ 2022-08-25 |
Hickory Hill Sour Mash Whiskey | CT | Liquor Brand Label | 2019-07-25 ~ 2022-07-24 |
Blue Ridge Georgia Sour Mash Whiskey | Connecticut Brand Registration, Hartford, CT 06106 | Liquor Brand Label | 2014-12-19 ~ 2017-12-18 |
Michter's Small Batch Us*1 Sour Mash Whiskey | Connecticut Brand Registration, CT 06106 | Liquor Brand Label | 2018-11-13 ~ 2021-11-11 |
Please comment or provide details below to improve the information on KENTUCKY RICKHOUSE SERIES WHISKEY SOUR WHEAT ALE WHISKEY SOUR ALE.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).