Search icon

DKL ENTERPRISES, L.L.C.

Company Details

Name: DKL ENTERPRISES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2019 (6 years ago)
Organization Date: 01 Feb 2019 (6 years ago)
Last Annual Report: 09 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1046982
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: 12416 HIGHWAY 951, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Member

Name Role
Donna Jean Lawson Member
Kenneth Wayne Lawson Member

Registered Agent

Name Role
KENNETH LAWSON Registered Agent

Organizer

Name Role
KENNETH LAWSON Organizer
DONNA LAWSON 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 030-NQ4-157426 NQ4 Retail Malt Beverage Drink License Active 2025-01-28 2020-02-01 - 2026-01-31 9431 Ky 144, Philpot, Daviess, KY 42366
Department of Alcoholic Beverage Control 030-LD-157427 Quota Retail Drink License Active 2025-01-28 2020-02-01 - 2026-01-31 9431 Ky 144, Philpot, Daviess, KY 42366
Department of Alcoholic Beverage Control 030-RS-157429 Special Sunday Retail Drink License Active 2025-01-28 2020-02-01 - 2026-01-31 9431 Ky 144, Philpot, Daviess, KY 42366
Department of Alcoholic Beverage Control 030-LP-179425 Quota Retail Package License Active 2025-01-28 2021-03-14 - 2026-01-31 9431 Ky 144, Philpot, Daviess, KY 42366
Department of Alcoholic Beverage Control 030-NQ-157428 NQ Retail Malt Beverage Package License Active 2025-01-28 2020-02-01 - 2026-01-31 9431 Ky 144, Philpot, Daviess, KY 42366

Assumed Names

Name Status Expiration Date
DKL ENTERPRISES L.L.C. Millay's Tavern Expiring 2025-06-05

Filings

Name File Date
Annual Report 2024-06-09
Annual Report 2023-05-14
Annual Report 2022-06-30
Annual Report 2021-02-20
Certificate of Assumed Name 2020-06-05
Annual Report 2020-04-13
Articles of Organization (LLC) 2019-02-01

Sources: Kentucky Secretary of State