Search icon

COUSINS BBQ ENTERPRISES, L.L.C.

Company Details

Name: COUSINS BBQ ENTERPRISES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2014 (11 years ago)
Organization Date: 13 Mar 2014 (11 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0881938
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 444 LAKE STREET, FULTON, KY 42041
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HB3YH37SJAF3 2022-06-23 444 LAKE ST, FULTON, KY, 42041, 1531, USA PO BOX 1416, FULTON, KY, 42041, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-23
Entity Start Date 2014-05-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK GOSSUM
Role PARTNER
Address 444 LAKE STREET, FULTON, KY, 42041, USA
Government Business
Title PRIMARY POC
Name PATRICK GOSSUM
Role PARTNER
Address 444 LAKE STREET, FULTON, KY, 42041, USA
Past Performance Information not Available

Registered Agent

Name Role
FELIX MICHAEL GOSSUM, JR. Registered Agent

Member

Name Role
PATRICK C GOSSUM Member
MICHAEL GOSSUM Member
STEVEN H MOORE Member

Organizer

Name Role
FELIX MICHAEL GOSSUM, JR. Organizer
HOYT MOORE Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 038-NQ2-2489 NQ2 Retail Drink License Active 2025-01-04 2014-06-09 - 2026-01-31 442-444 Lake St, Fulton, Fulton, KY 42041

Assumed Names

Name Status Expiration Date
THE KEG BAR & GRILL Inactive 2024-05-30

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-26
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-06-05
Annual Report 2019-06-21
Name Renewal 2019-01-04
Annual Report Amendment 2018-06-24
Annual Report 2018-06-01
Annual Report 2017-06-09

Sources: Kentucky Secretary of State