Name: | NAIMOLI ESTATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 2016 (9 years ago) |
Organization Date: | 19 Apr 2016 (9 years ago) |
Last Annual Report: | 25 Sep 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0950354 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 6000 HARMONY GROVE ROAD, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WENDY CHU NAIMOLI | Member |
STEPHEN PHILLIP EVANS | Member |
Name | Role |
---|---|
KENNETH W. HUMPHRIES | Organizer |
Name | Role |
---|---|
JOHANNA NAIMOLI | 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 | 024-NQ4-203586 | NQ4 Retail Malt Beverage Drink License | Active | 2025-01-13 | 2024-05-29 | - | 2026-01-31 | 6000 Harmony Grove Rd, Hopkinsville, Christian, KY 42240 |
Department of Alcoholic Beverage Control | 024-LD-203587 | Quota Retail Drink License | Active | 2025-01-13 | 2024-05-29 | - | 2026-01-31 | 6000 Harmony Grove Rd, Hopkinsville, Christian, KY 42240 |
Department of Alcoholic Beverage Control | 024-SP-203589 | Sampling License | Active | 2025-01-13 | 2024-05-29 | - | 2026-01-31 | 6000 Harmony Grove Rd, Hopkinsville, Christian, KY 42240 |
Department of Alcoholic Beverage Control | 024-LP-203588 | Quota Retail Package License | Active | 2025-01-13 | 2024-05-29 | - | 2026-01-31 | 6000 Harmony Grove Rd, Hopkinsville, Christian, KY 42240 |
Name | File Date |
---|---|
Annual Report | 2024-09-25 |
Reinstatement Certificate of Existence | 2023-04-14 |
Reinstatement | 2023-04-14 |
Reinstatement Approval Letter Revenue | 2023-04-14 |
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-04-20 |
Reinstatement Certificate of Existence | 2020-02-18 |
Reinstatement | 2020-02-18 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-20 |
Sources: Kentucky Secretary of State