Search icon

KY Catering LLC

Company Details

Name: KY Catering LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2016 (9 years ago)
Organization Date: 06 Apr 2016 (9 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0949217
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: PO BOX 1316 , Liberty, KY 42539
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAURA A A HEBROCK Registered Agent
LAURA A HEBROCK Registered Agent

Organizer

Name Role
LAURA A HEBROCK 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 104-NQ2-196662 NQ2 Retail Drink License Active 2024-04-29 2023-05-03 - 2025-04-30 6365 State Park Rd, Jamestown, Russell, KY 42629
Department of Alcoholic Beverage Control 104-NQ2-181527 NQ2 Retail Drink License Active 2024-04-29 2021-04-15 - 2025-04-30 782 Island Ramp Rd Unit 2, Nancy, Russell, KY 42544
Department of Alcoholic Beverage Control 104-RS-196663 Special Sunday Retail Drink License Active 2024-04-29 2023-05-03 - 2025-04-30 6365 State Park Rd, Jamestown, Russell, KY 42629
Department of Alcoholic Beverage Control 104-RS-181528 Special Sunday Retail Drink License Active 2024-04-29 2021-04-15 - 2025-04-30 782 Island Ramp Rd Unit 2, Nancy, Russell, KY 42544

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-07-10
Registered Agent name/address change 2023-07-10
Annual Report 2022-03-07
Annual Report 2021-07-01
Annual Report 2020-07-01
Annual Report 2019-08-16
Annual Report 2018-07-11
Annual Report 2017-07-12
Principal Office Address Change 2017-07-12

Sources: Kentucky Secretary of State