Search icon

SODEXO OPERATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SODEXO OPERATIONS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1999 (25 years ago)
Authority Date: 27 Dec 1999 (25 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0485766
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 915 MEETING ST, NORTH BETHESDA, MD 20852
Place of Formation: DELAWARE

Member

Name Role
Sodexo , Inc Member

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Organizer

Name Role
SODEXHO MARRIOTT SERVICES, INC.-MEMBER Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ2-3767 NQ2 Retail Drink License Active 2024-10-25 2018-09-18 - 2025-11-30 2939 Terminal Dr Ste A, Hebron, Boone, KY 41048
Department of Alcoholic Beverage Control 008-ESL-303 Extended Hours Supplemental License Active 2024-10-25 2018-09-18 - 2025-11-30 2939 Terminal Dr Ste A, Hebron, Boone, KY 41048
Department of Alcoholic Beverage Control 018-RS-200293 Special Sunday Retail Drink License Active 2024-07-19 2023-11-27 - 2025-08-31 1401 KY 121 N, Murray, Calloway, KY 42071
Department of Alcoholic Beverage Control 018-NQ1-200482 NQ1 Retail Drink License Active 2024-07-19 2023-12-04 - 2025-08-31 900 Gilbert Graves Drive, Murray, Calloway, KY 42071
Department of Alcoholic Beverage Control 018-RS-204086 Special Sunday Retail Drink License Active 2024-07-19 2024-06-27 - 2025-08-31 207 Curris Ctr, Murray, Calloway, KY 42071

Former Company Names

Name Action
SODEXHO OPERATIONS, LLC Old Name

Assumed Names

Name Status Expiration Date
EAT Active 2029-10-31
KITCHEN WORKS Active 2029-10-31
MODERN RECIPE Active 2029-10-31
INREACH Active 2029-02-28
SAFARI CULINARY COMPANY Inactive 2012-07-27

Filings

Name File Date
Certificate of Assumed Name 2024-10-31
Certificate of Assumed Name 2024-10-31
Certificate of Assumed Name 2024-10-31
Annual Report 2024-06-13
Principal Office Address Change 2024-04-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-28
Type:
FollowUp
Address:
1 BIG RED WAY, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-09-09
Type:
Unprog Rel
Address:
1 BIG RED WAY, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-07-28
Type:
Unprog Rel
Address:
515 29TH ST, ASHLAND, KY, 41101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-07-06
Type:
Unprog Rel
Address:
2201 LEXINGTON AVE, ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 150
Executive 2025-02-25 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Agric & Botanical Supplies 276.87
Executive 2025-02-25 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 150
Executive 2025-02-25 2025 Finance & Administration Cabinet Facilities & Support Services Postage And Related Services Freight 61
Executive 2025-01-27 2025 Transportation Cabinet Office Of Personnel Management Other Personnel Costs Employee Training-St Emp Only 150

Sources: Kentucky Secretary of State