Name: | OLIVE GARDEN HOLDINGS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 2016 (9 years ago) |
Authority Date: | 15 Aug 2016 (9 years ago) |
Last Annual Report: | 13 Jun 2024 (a year ago) |
Branch of: | OLIVE GARDEN HOLDINGS, LLC, FLORIDA (Company Number L15000116767) |
Organization Number: | 0960102 |
Industry: | Business Services |
Number of Employees: | Large (100+) |
Principal Office: | 1000 DARDEN CENTER DRIVE, ORLANDO, FL 32837 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION CREATIONS NETWORK INC. | Registered Agent |
Name | Role |
---|---|
GMRI, INC. | Member |
Name | Role |
---|---|
COLLEEN H LYONS | Manager |
LINDSAY L KOREN | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 047-RS-4763 | Special Sunday Retail Drink License | Active | 2024-12-23 | 2017-04-05 | - | 2026-01-31 | 1707 N Dixie Ave, Elizabethtown, Hardin, KY 42701 |
Department of Alcoholic Beverage Control | 047-SP-1720 | Sampling License | Active | 2024-12-23 | 2017-04-05 | - | 2026-01-31 | 1707 N Dixie Ave, Elizabethtown, Hardin, KY 42701 |
Department of Alcoholic Beverage Control | 047-NQ2-3276 | NQ2 Retail Drink License | Active | 2024-12-23 | 2017-04-05 | - | 2026-01-31 | 1707 N Dixie Ave, Elizabethtown, Hardin, KY 42701 |
Department of Alcoholic Beverage Control | 034-SP-185741 | Sampling License | Active | 2024-11-25 | 2021-08-20 | - | 2025-11-30 | 3094 Helmsdale Pl, Lexington, Fayette, KY 40509 |
Department of Alcoholic Beverage Control | 034-NQ2-185742 | NQ2 Retail Drink License | Active | 2024-11-25 | 2021-08-20 | - | 2025-11-30 | 3094 Helmsdale Pl, Lexington, Fayette, KY 40509 |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-10 |
Annual Report | 2020-04-14 |
Sources: Kentucky Secretary of State