Name: | HOLY BEEZ, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 19 Mar 2018 (7 years ago) |
Organization Date: | 19 Mar 2018 (7 years ago) |
Last Annual Report: | 23 Mar 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1015013 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
Primary County: | Jefferson |
Principal Office: | 3805 BURNING BUSH RD, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DU9LMMLQYSB7 | 2025-02-26 | 3805 BURNING BUSH RD, LOUISVILLE, KY, 40241, 1612, USA | 3805 BURNING BUSH RD, LOUISVILLE, KY, 40241, 1612, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.facebook.com/holybeezcider |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-29 |
Initial Registration Date | 2024-02-27 |
Entity Start Date | 2018-03-23 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KYLE H DEGENER |
Role | OWNER |
Address | 3805 BURNING BUSH RD, LOUISVILLE, KY, 40241, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KYLE H DEGENER |
Role | OWNER |
Address | 3805 BURNING BUSH RD, LOUISVILLE, KY, 40241, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
KYLE DEGENER | Registered Agent |
Name | Role |
---|---|
Kyle Hampton Degener | Member |
Name | Role |
---|---|
KYLE H. DEGENER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-23 |
Annual Report | 2023-04-01 |
Principal Office Address Change | 2023-04-01 |
Annual Report | 2022-06-22 |
Registered Agent name/address change | 2021-05-24 |
Principal Office Address Change | 2021-05-10 |
Annual Report | 2021-05-10 |
Annual Report | 2020-01-31 |
Annual Report | 2019-06-18 |
Articles of Organization (LLC) | 2018-03-19 |
Date of last update: 21 Nov 2024
Sources: Kentucky Secretary of State