Name: | MFI Holdings, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 2016 (9 years ago) |
Organization Date: | 01 Jun 2016 (9 years ago) |
Last Annual Report: | 02 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0953993 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
Principal Office: | Po Box 910626, Lexington, KY 405910626 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ryan Foster | Member |
Name | Role |
---|---|
RYAN D. FOSTER | Registered Agent |
Name | Role |
---|---|
Thomas D Flanigan | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-3898 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-22 | 2017-12-01 | - | 2025-11-30 | 269 W Main St, Unit 1 & G, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-LD-2471 | Quota Retail Drink License | Active | 2024-11-22 | 2017-12-01 | - | 2025-11-30 | 269 W Main St, Unit 1 & G, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-RS-4870 | Special Sunday Retail Drink License | Active | 2024-11-22 | 2017-12-01 | - | 2025-11-30 | 269 W Main St, Unit 1 & G, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-SB-1714 | Supplemental Bar License | Active | 2024-11-22 | 2018-02-01 | - | 2025-11-30 | 269 W Main St, Unit 1 & G, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-LP-2527 | Quota Retail Package License | Active | 2024-11-22 | 2019-01-23 | - | 2025-11-30 | 269 W Main St, Unit 1 & G, Lexington, Fayette, KY 40507 |
Name | Status | Expiration Date |
---|---|---|
ON THE ROX | Active | 2029-03-25 |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Registered Agent name/address change | 2024-04-02 |
Certificate of Assumed Name | 2024-03-25 |
Annual Report | 2023-04-22 |
Registered Agent name/address change | 2022-03-14 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-10 |
Annual Report | 2020-02-20 |
Principal Office Address Change | 2019-09-10 |
Annual Report Amendment | 2019-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6952988301 | 2021-01-27 | 0457 | PPS | 269 W Main St, Lexington, KY, 40507-1716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5747737002 | 2020-04-06 | 0457 | PPP | PO BOX 910626, LEXINGTON, KY, 40591-0626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State