CLAY COMMONS, LLC

Name: | CLAY COMMONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 2010 (15 years ago) |
Organization Date: | 14 Dec 2010 (15 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0773943 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
Principal Office: | 222 W. Adams, SUITE 400, Chicago, IL 60606 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS J.B. HURST | Organizer |
Name | Role |
---|---|
Stephen Schwartz | Manager |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | 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-NQ2-2580 | NQ2 Retail Drink License | Active | 2024-10-03 | 2014-11-01 | - | 2025-10-31 | 350 W Chestnut St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-RS-3830 | Special Sunday Retail Drink License | Active | 2024-10-03 | 2014-11-01 | - | 2025-10-31 | 350 W Chestnut St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-SB-1496 | Supplemental Bar License | Active | 2024-10-03 | 2014-11-01 | - | 2025-10-31 | 350 W Chestnut St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-HI-26 | Hotel In-Room License | Active | 2024-10-03 | 2014-11-01 | - | 2025-10-31 | 350 W Chestnut St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-CL-365 | Caterer's License | Active | 2024-10-03 | 2014-11-01 | - | 2025-10-31 | 350 W Chestnut St, Louisville, Jefferson, KY 40202 |
Name | Action |
---|---|
CLAY COMMONS, LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
8UP | Inactive | 2024-11-07 |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-02-14 |
Principal Office Address Change | 2022-07-19 |
Annual Report | 2022-05-12 |
Annual Report | 2021-02-17 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-26 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Travel Exp & Exp Allowances | In-State Travel | 178.21 |
Sources: Kentucky Secretary of State