Name: | CRAIG'S, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 2010 (15 years ago) |
Organization Date: | 23 Feb 2010 (15 years ago) |
Last Annual Report: | 15 Apr 2025 (5 days ago) |
Managed By: | Members |
Organization Number: | 0757241 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40372 |
City: | Salvisa, Bondville |
Primary County: | Mercer County |
Principal Office: | 3370 TALMAGE MAYO RD, SALVISA, KY 40372 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
tracy phu | Member |
charles craig | Member |
Name | Role |
---|---|
CHARLES CRAIG | Registered Agent |
Name | Role |
---|---|
VAL CLEWLEY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 116-NQ4-185815 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-29 | 2021-08-24 | - | 2025-04-30 | 489 S Main St, Monticello, Wayne, KY 42633 |
Department of Alcoholic Beverage Control | 116-RS-185813 | Special Sunday Retail Drink License | Active | 2024-04-29 | 2021-08-24 | - | 2025-04-30 | 489 S Main St, Monticello, Wayne, KY 42633 |
Department of Alcoholic Beverage Control | 116-LP-185814 | Quota Retail Package License | Active | 2024-04-29 | 2021-08-24 | - | 2025-04-30 | 489 S Main St, Monticello, Wayne, KY 42633 |
Department of Alcoholic Beverage Control | 116-NQ-185812 | NQ Retail Malt Beverage Package License | Active | 2024-04-29 | 2021-08-24 | - | 2025-04-30 | 489 S Main St, Monticello, Wayne, KY 42633 |
Name | Action |
---|---|
CRAIG'S GUN SHOP, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
STATE DOCK GRILL | Inactive | 2021-04-22 |
Name | File Date |
---|---|
Annual Report | 2025-04-15 |
Annual Report | 2024-05-28 |
Annual Report | 2023-07-21 |
Annual Report Amendment | 2022-09-21 |
Registered Agent name/address change | 2022-09-21 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-18 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-29 |
Annual Report | 2018-07-03 |
Sources: Kentucky Secretary of State