Name: | RENFRO VALLEY LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 2013 (12 years ago) |
Authority Date: | 23 Oct 2013 (12 years ago) |
Last Annual Report: | 05 Feb 2024 (a year ago) |
Organization Number: | 0870252 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40456 |
City: | Mount Vernon, Climax, Conway, Disputanta |
Primary County: | Rockcastle County |
Principal Office: | 205 RICHMOND ST., MOUNT VERNON, KY 40456 |
Place of Formation: | OHIO |
Name | Role |
---|---|
WILLIAM LEGER | Registered Agent |
Name | Role |
---|---|
JULIE ENNEKING | Member |
STEVEN HENGEHOLD | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 102-SP-208714 | Sampling License | Active | 2025-04-21 | 2025-04-21 | - | 2025-08-31 | 2380 Richmond St, Mount Vernon, Rockcastle, KY 40456 |
Department of Alcoholic Beverage Control | 102-RS-5655 | Special Sunday Retail Drink License | Active | 2025-04-18 | 2019-04-18 | - | 2026-04-30 | 2380 Richmond St, Mount Vernon, Rockcastle, KY 40456 |
Department of Alcoholic Beverage Control | 102-LD-2791 | Quota Retail Drink License | Active | 2025-04-18 | 2019-04-18 | - | 2026-04-30 | 2380 Richmond St, Mount Vernon, Rockcastle, KY 40456 |
Department of Alcoholic Beverage Control | 102-NQ4-4483 | NQ4 Retail Malt Beverage Drink License | Active | 2025-04-18 | 2019-04-18 | - | 2026-04-30 | 2380 Richmond St, Mount Vernon, Rockcastle, KY 40456 |
Department of Alcoholic Beverage Control | 102-LP-2622 | Quota Retail Package License | Active | 2025-04-18 | 2019-11-01 | - | 2026-04-30 | 2440 Richmond St, Mount Vernon, Rockcastle, KY 40456 |
Name | Status | Expiration Date |
---|---|---|
RENFRO VALLEY ENTERTAINMENT CENTER | Active | 2026-09-23 |
VALLEY LIQUOR RENFRO VALLEY, KY | Active | 2025-12-23 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-04-06 |
Registered Agent name/address change | 2024-04-06 |
Annual Report | 2024-02-05 |
Registered Agent name/address change | 2023-08-15 |
Annual Report | 2023-08-15 |
Sources: Kentucky Secretary of State