Search icon

KENTUCKY RENAISSANCE FAIR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY RENAISSANCE FAIR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2005 (20 years ago)
Organization Date: 18 Apr 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0611137
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: P.O. BOX 60, EMINENCE, KY 40019
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWARD H. FREDERICK Registered Agent

Manager

Name Role
Edward Harrison Frederick Manager

Organizer

Name Role
EDWARD H. FREDERICK Organizer

Unique Entity ID

Unique Entity ID:
N58RLTPEN5K1
CAGE Code:
8W9N2
UEI Expiration Date:
2026-01-02

Business Information

Activation Date:
2025-01-06
Initial Registration Date:
2021-02-22

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 052-CL-197 Caterer's License Active 2025-06-04 2008-08-28 - 2026-06-30 955 Elm St, Eminence, Henry, KY 40019
Department of Alcoholic Beverage Control 052-RS-2376 Special Sunday Retail Drink License Active 2025-06-04 2013-06-25 - 2026-06-30 955 Elm St, Eminence, Henry, KY 40019
Department of Alcoholic Beverage Control 052-NQ2-1050 NQ2 Retail Drink License Active 2025-06-04 2013-06-25 - 2026-06-30 955 Elm St, Eminence, Henry, KY 40019
Department of Alcoholic Beverage Control 034-TL-207739 Special Temporary License Active 2025-02-18 2025-03-15 - 2025-03-15 251 W Main St, Lexington, Fayette, KY 40505
Department of Alcoholic Beverage Control 052-RS-2376 Special Sunday Retail Drink License Active 2024-06-11 2013-06-25 - 2026-06-30 955 Elm St, Eminence, Henry, KY 40019

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
172108.01
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52000.00
Total Face Value Of Loan:
52000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State