Name: | Candy's Mile Marker 711, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2019 (6 years ago) |
Organization Date: | 10 Jan 2019 (6 years ago) |
Last Annual Report: | 02 Jul 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1044471 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40111 |
City: | Cloverport |
Primary County: | Breckinridge County |
Principal Office: | 201 W Main St, Cloverport, KY 40111 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William L Weatherholt | Registered Agent |
Name | Role |
---|---|
Carrie Wheatley | Organizer |
William L Weatherholt | Organizer |
Candy V Weatherholt | Organizer |
Kelley V Wheatley | Organizer |
Name | Role |
---|---|
William L Weatherholt | Member |
Candy's Weatherholt | Member |
Kelley Wheatley | Member |
Carrie Wheatley | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 014-NQ4-4401 | NQ4 Retail Malt Beverage Drink License | Active | 2025-01-13 | 2019-02-14 | - | 2026-01-31 | 201 W Main St, Cloverport, Breckinridge, KY 40111 |
Department of Alcoholic Beverage Control | 014-LP-2526 | Quota Retail Package License | Active | 2025-01-13 | 2019-02-14 | - | 2026-01-31 | 201 W Main St, Cloverport, Breckinridge, KY 40111 |
Department of Alcoholic Beverage Control | 014-NQ-7312 | NQ Retail Malt Beverage Package License | Active | 2025-01-13 | 2019-02-14 | - | 2026-01-31 | 201 W Main St, Cloverport, Breckinridge, KY 40111 |
Name | Status | Expiration Date |
---|---|---|
CANDY'S MILE MARKER 711 | Inactive | 2024-02-06 |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-07-02 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-26 |
Annual Report | 2020-04-07 |
Certificate of Assumed Name | 2019-02-06 |
Sources: Kentucky Secretary of State