Search icon

MOD PADS, LLC

Company Details

Name: MOD PADS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2004 (20 years ago)
Organization Date: 23 Nov 2004 (20 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0599706
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 417 EAST 6TH ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY

Organizer

Name Role
ASHLEY G. SHEPHERD Organizer

Registered Agent

Name Role
ASHLEY G. SHEPHERD 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 019-NQ4-4510 NQ4 Retail Malt Beverage Drink License Active 2024-11-29 2019-05-03 - 2025-11-30 528-530 Monroe St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-LD-2804 Quota Retail Drink License Active 2024-11-29 2019-05-03 - 2025-11-30 528-530 Monroe St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-5684 Special Sunday Retail Drink License Active 2024-11-29 2019-05-03 - 2025-11-30 528-530 Monroe St, Newport, Campbell, KY 41071

Former Company Names

Name Action
GRANDIN PROPERTIES, LLC Old Name

Assumed Names

Name Status Expiration Date
MANSION HILL SANCTUARY Inactive 2022-12-01
SANCTUARY EVENT CENTER Inactive 2021-09-13

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-05
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-08-18
Annual Report 2020-03-20
Annual Report 2019-06-27
Annual Report 2018-05-15
Certificate of Assumed Name 2017-11-29
Annual Report 2017-04-25

Sources: Kentucky Secretary of State