Name: | BARK'N'DOG PRODUCTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1999 (26 years ago) |
Organization Date: | 06 Oct 1999 (26 years ago) |
Last Annual Report: | 06 Aug 2024 (8 months ago) |
Organization Number: | 0481448 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | PO BOX 1686, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Armina Lee | President |
Name | Role |
---|---|
Roger Petersen | Secretary |
Name | Role |
---|---|
Roger Petersen | Director |
Armina Lee | Director |
Name | Role |
---|---|
ARMINA LEE | Incorporator |
Name | Role |
---|---|
ARMINA LEE | 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 | 019-NQ4-2175 | NQ4 Retail Malt Beverage Drink License | Active | 2024-12-23 | 2013-06-25 | - | 2025-11-30 | 24 E 3rd St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-LD-427 | Quota Retail Drink License | Active | 2024-12-23 | 2012-03-06 | - | 2025-11-30 | 24 E 3rd St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-RS-3261 | Special Sunday Retail Drink License | Active | 2024-12-23 | 2013-06-25 | - | 2025-11-30 | 24 E 3rd St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-SB-1275 | Supplemental Bar License | Active | 2024-12-23 | 2013-06-25 | - | 2025-11-30 | 24 E 3rd St, Newport, Campbell, KY 41071 |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-08-08 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-24 |
Annual Report Amendment | 2019-06-24 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-28 |
Annual Report | 2016-05-27 |
Sources: Kentucky Secretary of State