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 |
Name | Role |
---|---|
Donna Jean Lawson | Member |
Kenneth Wayne Lawson | Member |
Name | Role |
---|---|
KENNETH LAWSON | Registered Agent |
Name | Role |
---|---|
KENNETH LAWSON | Organizer |
DONNA LAWSON | Organizer |
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 |
Name | Status | Expiration Date |
---|---|---|
DKL ENTERPRISES L.L.C. Millay's Tavern | Expiring | 2025-06-05 |
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