Name: | AED ENTERPRISES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 05 Jul 2000 (25 years ago) |
Authority Date: | 05 Jul 2000 (25 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0497283 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
Principal Office: | 3061 Madison Rd, Cincinnati, OH 45209 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Andrew E Dewitt | Manager |
Name | Role |
---|---|
ANDREW E. DEWITT | Organizer |
Name | Role |
---|---|
K&P STATUTORY SERVICES, INC. | 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 | 008-NQ2-206471 | NQ2 Retail Drink License | Active | 2024-11-27 | 2024-11-27 | - | 2025-08-31 | 8901 US 42 Ste B, Union, Boone, KY 41091 |
Department of Alcoholic Beverage Control | 008-RS-206472 | Special Sunday Retail Drink License | Active | 2024-11-27 | 2024-11-27 | - | 2025-08-31 | 8901 US 42 Ste B, Union, Boone, KY 41091 |
Department of Alcoholic Beverage Control | 059-NQ2-1340 | NQ2 Retail Drink License | Active | 2024-11-05 | 2013-06-25 | - | 2025-11-30 | 2949 Dixie Hwy, Crestview Hills, Kenton, KY 41017 |
Department of Alcoholic Beverage Control | 059-NQ2-196635 | NQ2 Retail Drink License | Active | 2024-11-05 | 2023-05-03 | - | 2025-11-30 | 43 W 7th St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-RS-196636 | Special Sunday Retail Drink License | Active | 2024-11-05 | 2023-05-03 | - | 2025-11-30 | 43 W 7th St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-RS-2612 | Special Sunday Retail Drink License | Active | 2024-11-05 | 2013-06-25 | - | 2025-11-30 | 2949 Dixie Hwy, Crestview Hills, Kenton, KY 41017 |
Name | Status | Expiration Date |
---|---|---|
DEWEY'S PIZZA | Unknown | 2030-02-11 |
Name | File Date |
---|---|
Assumed Name renewal | 2025-02-11 |
Registered Agent name/address change | 2024-06-10 |
Annual Report | 2024-05-23 |
Registered Agent name/address change | 2024-03-21 |
Annual Report Amendment | 2023-05-25 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-20 |
Annual Report | 2021-05-26 |
Name Renewal | 2020-05-11 |
Sources: Kentucky Secretary of State