Name: | C.L.S., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 2007 (18 years ago) |
Organization Date: | 29 Nov 2007 (18 years ago) |
Last Annual Report: | 24 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0679797 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40144 |
City: | Harned, Locust Hill, Se Ree |
Primary County: | Breckinridge County |
Principal Office: | P.O. BOX 189, HARNED, KY 40144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRIE R ASHLEY | Registered Agent |
Name | Role |
---|---|
CHARLES T RAYMER | Member |
Brandon R PRIEST | Member |
SHERRIE ASHLEY | Member |
Name | Role |
---|---|
SHERRIE R ASHLEY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 014-TL-209099 | Special Temporary License | Active | 2025-05-13 | 2025-06-06 | - | 2025-06-13 | 217 Fairgrounds Rd, Hardinsburg, Breckinridge, KY 40143 |
Department of Alcoholic Beverage Control | 014-TL-208860 | Special Temporary License | Active | 2025-04-29 | 2025-06-16 | - | 2025-06-23 | 217 Fairgrounds Rd, Hardinsburg, Breckinridge, KY 40143 |
Department of Alcoholic Beverage Control | 014-SP-1422 | Sampling License | Active | 2025-01-03 | 2014-03-05 | - | 2026-01-31 | 2948 E Highway 60, Harned, Breckinridge, KY 40144 |
Department of Alcoholic Beverage Control | 014-LP-2048 | Quota Retail Package License | Active | 2025-01-03 | 2013-09-18 | - | 2026-01-31 | 2948 E Highway 60, Harned, Breckinridge, KY 40144 |
Department of Alcoholic Beverage Control | 014-NQ-3840 | NQ Retail Malt Beverage Package License | Active | 2025-01-03 | 2013-08-29 | - | 2026-01-31 | 2948 E Highway 60, Harned, Breckinridge, KY 40144 |
Name | Status | Expiration Date |
---|---|---|
HARNED TOBACCO SHACK | Active | 2026-03-26 |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-31 |
Sources: Kentucky Secretary of State