Name: | CO-MVP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 May 2006 (19 years ago) |
Organization Date: | 15 May 2006 (19 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0638716 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 6186 GREYOAKS DR, TAYLOR MILL, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY BOCKWEG | Registered Agent |
Name | Role |
---|---|
TROY HOUSTON | Organizer |
GARY BOCKWEG | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 059-SB-207532 | Supplemental Bar License | Active | 2025-02-06 | 2025-02-06 | - | 2025-11-30 | 3524 Decoursey Ave, Covington, Kenton, KY 41015 |
Department of Alcoholic Beverage Control | 059-NQ4-1518 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-10 | 2013-06-25 | - | 2025-11-30 | 3524 Decoursey Ave, Covington, Kenton, KY 41015 |
Department of Alcoholic Beverage Control | 059-LD-257 | Quota Retail Drink License | Active | 2024-11-10 | 2006-10-10 | - | 2025-11-30 | 3524 Decoursey Ave, Covington, Kenton, KY 41015 |
Department of Alcoholic Beverage Control | 059-RS-2749 | Special Sunday Retail Drink License | Active | 2024-11-10 | 2013-06-25 | - | 2025-11-30 | 3524 Decoursey Ave, Covington, Kenton, KY 41015 |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report Amendment | 2024-05-25 |
Annual Report Amendment | 2024-05-25 |
Annual Report | 2024-03-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
Principal Office Address Change | 2021-04-08 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-27 |
Sources: Kentucky Secretary of State