Name: | THE CHURCHILL COMPANY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 2013 (12 years ago) |
Organization Date: | 27 Mar 2013 (12 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0853698 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 754 S DOGWOOD DR, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rufus W West | Member |
Name | Role |
---|---|
BECKY PAXTON | Organizer |
Name | Role |
---|---|
RUFUS WILLIAM WEST | 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 | 076-RS-5937 | Special Sunday Retail Drink License | Active | 2024-04-23 | 2019-12-18 | - | 2025-04-30 | 104 CHURCHILL CT, Berea, Madison, KY 40403 |
Department of Alcoholic Beverage Control | 076-SB-1870 | Supplemental Bar License | Active | 2024-04-23 | 2019-12-18 | - | 2025-04-30 | 104 CHURCHILL CT, Berea, Madison, KY 40403 |
Department of Alcoholic Beverage Control | 076-GOLF-80 | Limited Golf Course License | Active | 2024-04-23 | 2019-12-18 | - | 2025-04-30 | 104 CHURCHILL CT, Berea, Madison, KY 40403 |
Name | Status | Expiration Date |
---|---|---|
THE CAFE AT CHURCHILL'S | Active | 2029-05-25 |
HONEYSUCKLE DINING AND BOURBON HOUSE | Active | 2026-11-01 |
BEREA GOLF CLUB | Active | 2026-05-24 |
BEREA COUNTRY CLUB | Active | 2026-05-24 |
THE GREENS AT CHURCHILL'S | Inactive | 2024-11-18 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-05-25 |
Annual Report | 2024-05-22 |
Annual Report | 2023-05-12 |
Annual Report | 2022-05-26 |
Certificate of Assumed Name | 2021-11-01 |
Certificate of Assumed Name | 2021-05-24 |
Certificate of Assumed Name | 2021-05-24 |
Annual Report | 2021-05-24 |
Annual Report | 2020-06-09 |
Certificate of Assumed Name | 2019-11-18 |
Sources: Kentucky Secretary of State