Search icon

RED HOG, LLC

Company Details

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

Member

Name Role
Katherine w. Garrett Member

Organizer

Name Role
KATHERINE W. GARRETT Organizer

Registered Agent

Name Role
KATHERINE W. GARRETT Registered Agent

Licenses

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

Filings

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

Financial Incentive

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