Search icon

Hamburg Eggs LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Hamburg Eggs LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2014 (11 years ago)
Organization Date: 04 Aug 2014 (11 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0893689
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4101 TATES CREEK CENTRE DR, SUITE 150-PMB 281, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Manager

Name Role
Jay Hall Manager

Organizer

Name Role
Jason L Hargadon Organizer

Registered Agent

Name Role
MISTY DENNING Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001626996
Phone:
859.288.0000

Latest Filings

Form type:
D
File number:
021-229443
Filing date:
2014-12-04
File:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-2626 NQ2 Retail Drink License Active 2024-11-04 2014-12-29 - 2025-11-30 1925 Justice Dr, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-RS-3886 Special Sunday Retail Drink License Active 2024-11-04 2014-12-29 - 2025-11-30 1925 Justice Dr, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-SB-197919 Supplemental Bar License Active 2024-11-04 2023-07-12 - 2025-11-30 1925 Justice Dr, Lexington, Fayette, KY 40509

Filings

Name File Date
Principal Office Address Change 2025-01-23
Registered Agent name/address change 2025-01-23
Annual Report 2024-05-18
Annual Report 2023-05-04
Annual Report 2022-05-14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State