Name: | HUB Hospitality Group, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2017 (8 years ago) |
Organization Date: | 28 Jun 2017 (8 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0989613 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 494 HUB BLVD, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
The Darell R. Pierce Revocable Living Trust | Member |
LLHPGF, LLC | Member |
Volkert Real Estate Holdings, LLC | Member |
Cecil Martin | Member |
Michael L. Simpson | Member |
Chandler Hospitality, LLC | Member |
Name | Role |
---|---|
Darell R Pierce | Registered Agent |
Name | Role |
---|---|
David G Chandler | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 114-NQ4-194187 | NQ4 Retail Malt Beverage Drink License | Active | 2024-03-18 | 2022-12-27 | - | 2025-04-30 | 556 Hub Blvd, Bowling Green, Warren, KY 42103 |
Department of Alcoholic Beverage Control | 114-LD-194188 | Quota Retail Drink License | Active | 2024-03-18 | 2022-12-27 | - | 2025-04-30 | 556 Hub Blvd, Bowling Green, Warren, KY 42103 |
Department of Alcoholic Beverage Control | 114-RS-194189 | Special Sunday Retail Drink License | Active | 2024-03-18 | 2022-12-27 | - | 2025-04-30 | 556 Hub Blvd, Bowling Green, Warren, KY 42103 |
Department of Alcoholic Beverage Control | 114-NQ-194186 | NQ Retail Malt Beverage Package License | Active | 2024-03-18 | 2022-12-27 | - | 2025-04-30 | 556 Hub Blvd, Bowling Green, Warren, KY 42103 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-24 |
Principal Office Address Change | 2021-06-23 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-23 |
Annual Report | 2019-03-29 |
Annual Report | 2018-03-29 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Judicial | 2025-02-19 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 180.04 |
Judicial | 2025-02-17 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 200.15 |
Judicial | 2025-02-11 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 170.13 |
Judicial | 2025-01-08 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 1682.04 |
Judicial | 2024-12-19 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 490.06 |
Judicial | 2024-12-17 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 117.7 |
Judicial | 2024-12-06 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 190.35 |
Judicial | 2024-11-27 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 415.16 |
Judicial | 2024-08-15 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 952.7 |
Judicial | 2024-08-15 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | Travel For Non-State Employees | 184.37 |
Sources: Kentucky Secretary of State