Search icon

NAIMOLI ESTATE, LLC

Company Details

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

Member

Name Role
WENDY CHU NAIMOLI Member
STEPHEN PHILLIP EVANS Member

Organizer

Name Role
KENNETH W. HUMPHRIES Organizer

Registered Agent

Name Role
JOHANNA NAIMOLI Registered Agent

Licenses

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

Filings

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