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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Kezia Fredricksen | Manager |
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 |
Name | Action |
---|---|
FACILITY CONCESSION SERVICES, LLC | Old Name |
FACILITY CONCESSION SERVICES, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
Spectrum Catering | Active | 2025-12-16 |
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