Name: | PKY I BEVERAGE SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 2006 (18 years ago) |
Organization Date: | 08 Nov 2006 (18 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0650549 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 1140 RESERVOIR AVENUE, CRANSTON, RI 02920 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH A PROCACCIANTI | Manager |
Name | Role |
---|---|
ELIZABETH PROCACCIANTI | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | 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-NQ1-1020 | NQ1 Retail Drink License | Active | 2024-11-07 | 2013-06-25 | - | 2025-11-30 | 401 W High St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-RS-0725 | Special Sunday Retail Drink License | Active | 2024-11-07 | 2008-06-09 | - | 2025-11-30 | 401 W High St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-HI-17 | Hotel In-Room License | Active | 2024-11-07 | 2007-02-28 | - | 2025-11-30 | 401 W High St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-CL-158 | Caterer's License | Active | 2024-11-07 | 2007-02-28 | - | 2025-11-30 | 401 W High St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-LP-2510 | Quota Retail Package License | Active | 2024-11-07 | 2018-12-01 | - | 2025-11-30 | 401 W High St, Lexington, Fayette, KY 40507 |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-03-30 |
Annual Report | 2022-07-01 |
Annual Report | 2021-07-01 |
Annual Report | 2020-08-10 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-22 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-09 |
Sources: Kentucky Secretary of State