Search icon

FACILITY CONCESSION SERVICES, LLC

Company Details

Name: FACILITY CONCESSION SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2000 (25 years ago)
Authority Date: 25 Feb 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0490049
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
Principal Office: 27328 SPECTRUM WAY, CONROE, TX 77385
Place of Formation: TEXAS

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Manager

Name Role
Kezia Fredricksen Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ4-179637 NQ4 Retail Malt Beverage Drink License Active 2024-10-17 2021-03-16 - 2025-11-30 101 W 4th St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-LD-179636 Quota Retail Drink License Active 2024-10-17 2021-03-16 - 2025-11-30 101 W 4th St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-SP-192857 Sampling License Active 2024-10-17 2022-09-20 - 2025-11-30 101 W 4th St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-179639 Special Sunday Retail Drink License Active 2024-10-17 2021-03-16 - 2025-11-30 101 W 4th St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-SB-179638 Supplemental Bar License Active 2024-10-17 2021-03-16 - 2025-11-30 101 W 4th St, Newport, Campbell, KY 41071

Former Company Names

Name Action
FACILITY CONCESSION SERVICES, LLC Old Name
FACILITY CONCESSION SERVICES, INC. Type Conversion

Assumed Names

Name Status Expiration Date
Spectrum Catering Active 2025-12-16

Filings

Name File Date
Annual Report 2025-02-12
Annual Report Amendment 2024-04-17
Annual Report 2024-03-04
Annual Report 2023-03-13
Amendment 2022-10-20
Annual Report 2022-03-07
Annual Report 2021-02-10
Certificate of Assumed Name 2020-12-16
Annual Report 2020-06-23
Annual Report 2019-04-25

Sources: Kentucky Secretary of State