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 (10 months 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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1626996 | 250 WEST MAIN STREET, SUITE 3000, LEXINGTON, KY, 40507 | 250 WEST MAIN STREET, SUITE 3000, LEXINGTON, KY, 40507 | 859.288.0000 | |||||||||
|
Form type | D |
File number | 021-229443 |
Filing date | 2014-12-04 |
File | View File |
Name | Role |
---|---|
Jay Hall | Manager |
Name | Role |
---|---|
Jason L Hargadon | Organizer |
Name | Role |
---|---|
MISTY DENNING | 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 | 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 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-23 |
Principal Office Address Change | 2025-01-23 |
Annual Report | 2024-05-18 |
Annual Report | 2023-05-04 |
Annual Report | 2022-05-14 |
Annual Report | 2021-02-16 |
Annual Report | 2020-03-30 |
Annual Report | 2019-05-10 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-11 |
Sources: Kentucky Secretary of State