Name: | RABBIT HASH GENERAL STORE, 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: | 24 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0594078 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 6756 RABBIT HASH HILL RD, RABBIT HASH, KY 41005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Terrie lynn Markesbery | Manager |
Name | Role |
---|---|
TERRIE MARKESBERY | Registered Agent |
Name | Role |
---|---|
TERRIE MARKESBERY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 008-TL-208388 | Special Temporary License | Active | 2025-03-28 | 2025-10-10 | - | 2025-10-10 | 10046 Lower River Rd, Burlington, Boone, KY 41005 |
Department of Alcoholic Beverage Control | 008-TL-208405 | Special Temporary License | Active | 2025-03-28 | 2025-06-13 | - | 2025-06-13 | 10046 Lower River Rd, Burlington, Boone, KY 41005 |
Department of Alcoholic Beverage Control | 008-NQ4-192361 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-22 | 2022-08-25 | - | 2025-11-30 | 10021 Lower River Rd, Rabbit Hash, Boone, KY 41005 |
Department of Alcoholic Beverage Control | 008-NQ-1024 | NQ Retail Malt Beverage Package License | Active | 2024-10-22 | 2013-06-25 | - | 2025-11-30 | 10021 Lower River Rd, Rabbit Hash, Boone, KY 41005 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-04-17 |
Annual Report Amendment | 2022-07-26 |
Annual Report | 2022-06-29 |
Annual Report | 2021-03-22 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-27 |
Annual Report | 2016-04-13 |
Sources: Kentucky Secretary of State