Search icon

AED ENTERPRISES, LLC

Company Details

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

Manager

Name Role
Andrew E Dewitt Manager

Organizer

Name Role
ANDREW E. DEWITT Organizer

Registered Agent

Name Role
K&P STATUTORY SERVICES, INC. Registered Agent

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-NQ2-206471 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

Assumed Names

Name Status Expiration Date
DEWEY'S PIZZA Unknown 2030-02-11

Filings

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