Name: | HANSMANS' CORNER MARKET, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 2004 (21 years ago) |
Organization Date: | 03 Sep 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0594067 |
Industry: | Food Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 41074 |
City: | Dayton, Bellevue, Newport |
Primary County: | Campbell County |
Principal Office: | 727 SIXTH & CLAY STREETS, DAYTON, KY 41074 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY ANN HANSMAN | Registered Agent |
Name | Role |
---|---|
JEFFREY W HANSMAN | Member |
Mary Ann HANSMAN | Member |
Name | Role |
---|---|
JEFFREY W. HANSMAN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 019-NQ-2365 | NQ Retail Malt Beverage Package License | Active | 2024-11-12 | 2013-06-25 | - | 2025-11-30 | 727 6th & Clay St, Dayton, Campbell, KY 41074 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-05-02 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-11 |
Annual Report | 2021-03-23 |
Annual Report | 2020-02-18 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1959007206 | 2020-04-15 | 0457 | PPP | 727 SIXTH AVE, DAYTON, KY, 41074 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State