Name: | EH CATERING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2010 (15 years ago) |
Organization Date: | 03 Mar 2010 (15 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0757810 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 13450 STATE ROUTE 180, SUITE A, ASHLAND, KY 41105 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANETTE DIXON | Registered Agent |
Name | Role |
---|---|
Jeremy Lowe | Member |
John Jones | Member |
Jody Vaughters | Member |
James L Mick | Member |
Name | Role |
---|---|
JEFFERY N. LOVELY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 010-CL-186080 | Caterer's License | Active | 2024-06-10 | 2021-09-09 | - | 2025-06-30 | 13450 State Route 180, Ashland, Boyd, KY 41102 |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-07-12 |
Annual Report | 2023-04-07 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-31 |
Annual Report Amendment | 2018-07-02 |
Annual Report Amendment | 2018-07-02 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State