Name: | BENSON VALLEY BOAT STORAGE & REPAIR, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Nov 1996 (28 years ago) |
Organization Date: | 25 Nov 1996 (28 years ago) |
Last Annual Report: | 08 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0424596 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 980 TAYLOR ROAD, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES CONWAY | Incorporator |
DOUGLAS W. MCGAUGHEY | Incorporator |
Name | Role |
---|---|
RUSSELL BLAKELEY | Organizer |
JOHN MCGAUGHEY | Organizer |
Name | Role |
---|---|
RUSSELL BLAKELEY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 037-NQ2-3427 | NQ2 Retail Drink License | Active | 2024-06-27 | 2017-09-28 | - | 2025-06-30 | 615 Benson Valley Rd, Frankfort, Franklin, KY 40601 |
Department of Alcoholic Beverage Control | 037-RS-4945 | Special Sunday Retail Drink License | Active | 2024-06-27 | 2017-09-28 | - | 2025-06-30 | 615 Benson Valley Rd, Frankfort, Franklin, KY 40601 |
Department of Alcoholic Beverage Control | 037-NQ-3919 | NQ Retail Malt Beverage Package License | Active | 2024-06-27 | 2013-06-25 | - | 2025-06-30 | 615 Benson Valley Rd, Frankfort, Franklin, KY 40601 |
Name | Action |
---|---|
BENSON VALLEY BOAT STORAGE & REPAIR, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-06-29 |
Annual Report | 2023-06-29 |
Reinstatement Certificate of Existence | 2022-03-07 |
Reinstatement | 2022-03-07 |
Reinstatement Approval Letter Revenue | 2022-03-04 |
Administrative Dissolution | 2021-10-19 |
Articles of Organization (LLC) | 2021-05-07 |
Annual Report | 2020-06-10 |
Annual Report | 2019-09-30 |
Sources: Kentucky Secretary of State