Name: | ASHFORD ACRES INN LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 2016 (8 years ago) |
Organization Date: | 21 Nov 2016 (8 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0968683 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 1801 KENTUCKY HIGHWAY 36 EAST, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
S & H LEXINGTON, LLC | Registered Agent |
Name | Role |
---|---|
RICHARD M. WEHRLE | Organizer |
Name | Role |
---|---|
MATTHEW BURKE | Manager |
ANNASTASIA HICKS | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 049-NQ2-3279 | NQ2 Retail Drink License | Active | 2024-04-30 | 2017-05-01 | - | 2025-04-30 | 1801 KY Highway 36 E, Cynthiana, Harrison, KY 41031 |
Department of Alcoholic Beverage Control | 049-RS-4772 | Special Sunday Retail Drink License | Active | 2024-04-30 | 2017-05-01 | - | 2025-04-30 | 1801 KY Highway 36 E, Cynthiana, Harrison, KY 41031 |
Department of Alcoholic Beverage Control | 049-SB-1838 | Supplemental Bar License | Active | 2024-04-30 | 2019-07-03 | - | 2025-04-30 | 1801 KY Highway 36 E, Cynthiana, Harrison, KY 41031 |
Department of Alcoholic Beverage Control | 049-LP-2474 | Quota Retail Package License | Active | 2024-04-30 | 2018-06-11 | - | 2025-04-30 | 1801 KY Highway 36 E, Cynthiana, Harrison, KY 41031 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-18 |
Annual Report | 2017-06-12 |
Principal Office Address Change | 2017-01-26 |
Sources: Kentucky Secretary of State