Search icon

FOOD LION, LLC

Company Details

Name: FOOD LION, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Jan 2000 (25 years ago)
Authority Date: 28 Jan 2000 (25 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0487907
Industry: Food Stores
Number of Employees: Large (100+)
Principal Office: 2110 EXECUTIVE DR, SALISBURY, NC 28145
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Margaret M Ham Member
Gregory Finchum Member
Jason Wilson Member

Organizer

Name Role
DELAIZE AMERICAN, 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 024-NQ-1588 NQ Retail Malt Beverage Package License Active 2025-01-28 2013-06-25 - 2026-01-31 4305 Canton Pike, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-SP-193143 Sampling License Active 2024-07-17 2022-10-07 - 2025-08-31 4439 Canton Pike, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-LP-193117 Quota Retail Package License Active 2024-07-17 2022-10-05 - 2025-08-31 4439 Canton Pike, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 024-NQ-193116 NQ Retail Malt Beverage Package License Active 2024-07-17 2022-10-05 - 2025-08-31 4439 Canton Pike, Hopkinsville, Christian, KY 42240
Department of Alcoholic Beverage Control 002-NQ-199103 NQ Retail Malt Beverage Package License Active 2024-07-17 2023-09-15 - 2025-08-31 1224 Old Gallatin Road, Scottsville, Allen, KY 42164
Department of Alcoholic Beverage Control 005-NQ-6132 NQ Retail Malt Beverage Package License Active 2024-03-25 2017-03-06 - 2026-04-30 216 S L Rogers Wells Blvd, Glasgow, Barren, KY 42141

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-12
Annual Report 2022-05-31
Annual Report 2021-06-14
Annual Report 2020-04-24
Annual Report 2019-05-30
Annual Report 2018-05-17
Annual Report 2017-01-30
Annual Report 2016-02-05
Registered Agent name/address change 2015-10-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Commodities Food Products 59.8
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 37.74
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Prepared Food For Resale 37.45
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Janitorial & Mainten Supplies 12

Sources: Kentucky Secretary of State