Rutt4Properties, LLC

Name: | Rutt4Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 2017 (8 years ago) |
Organization Date: | 08 Dec 2017 (8 years ago) |
Last Annual Report: | 25 Jul 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1004393 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 175 GLENEAGLES BLVD., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christopher Rutherford | Organizer |
Name | Role |
---|---|
Christopher T Rutherford | Member |
Name | Role |
---|---|
JRHHG, LLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 076-SB-1781 | Supplemental Bar License | Active | 2025-05-05 | 2019-01-03 | - | 2026-04-30 | 175 Gleneagles Blvd, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-GOLF-69 | Limited Golf Course License | Active | 2025-05-05 | 2019-01-03 | - | 2026-04-30 | 175 Gleneagles Blvd, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-SB-1781 | Supplemental Bar License | Active | 2024-05-01 | 2019-01-03 | - | 2025-04-30 | 175 Gleneagles Blvd, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-GOLF-69 | Limited Golf Course License | Active | 2024-05-01 | 2019-01-03 | - | 2025-04-30 | 175 Gleneagles Blvd, Richmond, Madison, KY 40475 |
Name | Status | Expiration Date |
---|---|---|
BOONE'S TRACE NATIONAL GOLF CLUB | Inactive | 2024-05-21 |
Name | File Date |
---|---|
Annual Report | 2024-07-25 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State