Search icon

HUB Hospitality Group, LLC

Company Details

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

Member

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

Registered Agent

Name Role
Darell R Pierce Registered Agent

Organizer

Name Role
David G Chandler Organizer

Licenses

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

Filings

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

Government Spending

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