Name: | RED HOG, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2011 (14 years ago) |
Organization Date: | 31 Aug 2011 (14 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0799320 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2622 FRANKFORT AVENUE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Katherine w. Garrett | Member |
Name | Role |
---|---|
KATHERINE W. GARRETT | Organizer |
Name | Role |
---|---|
KATHERINE W. GARRETT | 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-NQ4-3467 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-02 | 2016-08-24 | - | 2025-10-31 | 2622 Frankfort Ave, Louisville, Jefferson, KY 40206 |
Department of Alcoholic Beverage Control | 056-LD-2518 | Quota Retail Drink License | Active | 2024-10-02 | 2016-08-24 | - | 2025-10-31 | 2622 Frankfort Ave, Louisville, Jefferson, KY 40206 |
Department of Alcoholic Beverage Control | 056-RS-189360 | Special Sunday Retail Drink License | Active | 2024-10-02 | 2022-03-11 | - | 2025-10-31 | 2622 Frankfort Ave, Louisville, Jefferson, KY 40206 |
Department of Alcoholic Beverage Control | 056-LP-189362 | Quota Retail Package License | Active | 2024-10-02 | 2022-03-11 | - | 2025-10-31 | 2622 Frankfort Ave, Louisville, Jefferson, KY 40206 |
Department of Alcoholic Beverage Control | 056-NQ-5275 | NQ Retail Malt Beverage Package License | Active | 2024-10-02 | 2016-08-24 | - | 2025-10-31 | 2622 Frankfort Ave, Louisville, Jefferson, KY 40206 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2024-03-06 |
Principal Office Address Change | 2024-03-06 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-06-16 |
Annual Report | 2018-04-23 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 21.63 | $51,592 | $3,500 | 0 | 1 | 2017-02-23 | Final |
Sources: Kentucky Secretary of State