Search icon

AAHMED GROTTO, INC.

Company Details

Name: AAHMED GROTTO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 May 1999 (26 years ago)
Organization Date: 18 May 1999 (26 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Organization Number: 0474266
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 10703 MANSLICK ROAD, FAIRDALE , KY 40118
Place of Formation: KENTUCKY

Secretary

Name Role
Richard ` Kennedy Secretary

Treasurer

Name Role
Jerry bryant Treasurer

Director

Name Role
Jerry Bryant Director
Bill Wise Director
Richard Kennedy Director
ROBERT R HODGES Director
DANA D BROOKOVER Director
CHARLES L PATTERSON Director

Registered Agent

Name Role
JERRY BRYANT Registered Agent

President

Name Role
Patrick gilkey President

Vice President

Name Role
Matthew Kendall Vice President

Incorporator

Name Role
ROBERT R HODGES Incorporator
DANA D BROOKOVER Incorporator
CHARLES L PATTERSON Incorporator

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-NQ3-188026 NQ3 Retail Drink License Active 2024-10-10 2022-01-10 - 2025-10-31 10703 W Manslick Rd, Fairdale, Jefferson, KY 40118

Assumed Names

Name Status Expiration Date
DBA GROTTO SOCIAL CLUB Active 2027-03-16

Filings

Name File Date
Annual Report 2025-03-07
Registered Agent name/address change 2024-08-11
Annual Report 2024-08-11
Annual Report 2023-03-15
Certificate of Assumed Name 2022-03-16
Annual Report 2022-03-07
Annual Report 2021-09-08
Annual Report 2020-08-13
Annual Report 2019-08-20
Annual Report 2018-04-23

Sources: Kentucky Secretary of State