Name: | D CUBED, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 14 Mar 2007 (18 years ago) |
Organization Date: | 14 Mar 2007 (18 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0659767 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
Principal Office: | 284 SEABOARD LANE, SUITE 120, FRANKLIN, TN 37067 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1396818 | 3000 Eastpoint Parkway, Louisville, KY, 40223 | 3000 Eastpoint Parkway, Louisville, KY, 40223 | 5022442929 | |||||||||
|
Form type | REGDEX |
File number | 021-102367 |
Filing date | 2007-04-16 |
File | View File |
Name | Role |
---|---|
DWIGHT T DERRINGER | Member |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Organizer |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | 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 | 056-NQ2-1610 | NQ2 Retail Drink License | Active | 2024-10-28 | 2013-06-25 | - | 2025-10-31 | 1448 Bardstown Rd, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-SP-1126 | Sampling License | Active | 2024-10-28 | 2013-06-25 | - | 2025-10-31 | 1448 Bardstown Rd, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-RS-2953 | Special Sunday Retail Drink License | Active | 2024-10-28 | 2013-06-25 | - | 2025-10-31 | 1448 Bardstown Rd, Louisville, Jefferson, KY 40204 |
Name | Status | Expiration Date |
---|---|---|
BOOMBOZZ FAMOUS GOURMET PIZZA | Inactive | 2012-05-24 |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-21 |
Registered Agent name/address change | 2023-10-05 |
Annual Report | 2023-03-17 |
Annual Report | 2022-02-07 |
Principal Office Address Change | 2022-02-07 |
Annual Report | 2021-02-23 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State