Name: | Paradies-Louisville II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2015 (10 years ago) |
Organization Date: | 01 Oct 2015 (10 years ago) |
Last Annual Report: | 22 Jul 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0933542 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2849 PACES FERRY ROAD, SUITE 400, ATLANTA, GA 30339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ryan Bridgeman | Manager |
C. Lynn Moore | Manager |
John Jamison | Manager |
Gregg Paradies | Manager |
Karen Suttle | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Karen K Suttle | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ-206692 | NQ Retail Malt Beverage Package License | Active | 2024-12-12 | 2024-12-12 | - | 2025-08-31 | 600 Terminal Dr Space R-2 Loc DB-04, Louisville, Jefferson, KY 40209 |
Department of Alcoholic Beverage Control | 056-LP-162842 | Quota Retail Package License | Active | 2024-08-05 | 2020-06-01 | - | 2025-08-31 | Louisville Muhammad Ali International Airport 600 Terminal Drive Space R-4, LOC BB06, Louisville, Jefferson, KY 40209 |
Department of Alcoholic Beverage Control | 056-LP-2522 | Quota Retail Package License | Active | 2024-08-05 | 2019-01-29 | - | 2025-08-31 | 600 Terminal Dr Space R-1, Louisville, Jefferson, KY 40209 |
Department of Alcoholic Beverage Control | 056-LP-2380 | Quota Retail Package License | Active | 2024-08-05 | 2017-06-29 | - | 2025-08-31 | 600 Terminal Dr Space R-2 Loc DB-04, Louisville, Jefferson, KY 40209 |
Name | File Date |
---|---|
Annual Report | 2024-07-22 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-21 |
Principal Office Address Change | 2020-06-26 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-21 |
Annual Report | 2017-06-15 |
Annual Report | 2016-05-28 |
Sources: Kentucky Secretary of State