Search icon

Paradies-Louisville II, LLC

Company Details

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

Manager

Name Role
Ryan Bridgeman Manager
C. Lynn Moore Manager
John Jamison Manager
Gregg Paradies Manager
Karen Suttle Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
Karen K Suttle 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 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

Filings

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