Name: | Rowdy Entertainment LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 2013 (12 years ago) |
Organization Date: | 02 May 2013 (12 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0856615 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1117 BARDSTOWN RD #2, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Yoochul Chong | Organizer |
Name | Role |
---|---|
DAVID GRAHAM | Registered Agent |
Name | Role |
---|---|
Lisa Saffell | Member |
David Graham | Member |
Todd Northcutt | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-2827 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-08 | 2013-11-01 | - | 2025-10-31 | 1117 Bardstown Rd, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-LD-2135 | Quota Retail Drink License | Active | 2024-10-08 | 2013-11-01 | - | 2025-10-31 | 1117 Bardstown Rd, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-RS-3512 | Special Sunday Retail Drink License | Active | 2024-10-08 | 2013-11-01 | - | 2025-10-31 | 1117 Bardstown Rd, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-SB-1455 | Supplemental Bar License | Active | 2024-10-08 | 2014-05-01 | - | 2025-10-31 | 1117 Bardstown Rd, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-LP-1881 | Quota Retail Package License | Active | 2024-10-08 | 2013-11-01 | - | 2025-10-31 | 1117 Bardstown Rd, Louisville, Jefferson, KY 40204 |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-13 |
Principal Office Address Change | 2021-05-26 |
Registered Agent name/address change | 2021-05-26 |
Sources: Kentucky Secretary of State