Name: | KENTUCKY HOSPITALITY VENTURE, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 2005 (19 years ago) |
Authority Date: | 16 Dec 2005 (19 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 0627858 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 1875 TANDEM WAY, NORCO, CA 92860 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
GK WORLDWIDE ENTERPRISES, LLC | Organizer |
Name | Role |
---|---|
Kathy Vercher GK WORLDWIDE ENTERPRISES, LLC | Manager |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-1491 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-05 | 2013-06-25 | - | 2025-11-30 | 5539 Athens Boonesboro Rd, Lexington, Fayette, KY 40509 |
Department of Alcoholic Beverage Control | 034-LD-1105 | Quota Retail Drink License | Active | 2024-11-05 | 2006-04-06 | - | 2025-11-30 | 5539 Athens Boonesboro Rd, Lexington, Fayette, KY 40509 |
Department of Alcoholic Beverage Control | 034-RS-0650 | Special Sunday Retail Drink License | Active | 2024-11-05 | 2007-12-14 | - | 2025-11-30 | 5539 Athens Boonesboro Rd, Lexington, Fayette, KY 40509 |
Department of Alcoholic Beverage Control | 034-SB-1099 | Supplemental Bar License | Active | 2024-11-05 | 2013-06-25 | - | 2025-11-30 | 5539 Athens Boonesboro Rd, Lexington, Fayette, KY 40509 |
Name | Status | Expiration Date |
---|---|---|
SPEARMINT RHINO GENTLEMEN'S CLUB | Inactive | 2021-05-18 |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-03-29 |
Annual Report | 2023-01-12 |
Principal Office Address Change | 2022-11-07 |
Annual Report | 2022-03-23 |
Annual Report | 2021-02-10 |
Certificate of Assumed Name | 2021-01-27 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-06-15 |
Sources: Kentucky Secretary of State