Search icon

Marque, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Marque, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2019 (6 years ago)
Organization Date: 14 Mar 2019 (6 years ago)
Last Annual Report: 13 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 1051920
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: Po Box 910626, Lexington, KY 40591
Place of Formation: KENTUCKY

Member

Name Role
Ryan D Foster Member

Registered Agent

Name Role
Ryan D Foster Registered Agent

Organizer

Name Role
Ryan D Foster Organizer

Form 5500 Series

Employer Identification Number (EIN):
833982715
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-189525 NQ4 Retail Malt Beverage Drink License Active 2024-11-25 2022-03-21 - 2025-11-30 177 N Upper St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-189522 Quota Retail Drink License Active 2024-11-25 2022-03-21 - 2025-11-30 177 N Upper St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-189524 Special Sunday Retail Drink License Active 2024-11-25 2022-03-21 - 2025-11-30 177 N Upper St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-204358 Supplemental Bar License Active 2024-11-25 2024-07-15 - 2025-11-30 177 N Upper St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LP-189523 Quota Retail Package License Active 2024-11-25 2022-03-21 - 2025-11-30 177 N Upper St, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
HARPER HALL Active 2026-12-01

Filings

Name File Date
Annual Report 2025-03-13
Registered Agent name/address change 2024-03-27
Annual Report 2024-03-27
Annual Report 2023-04-22
Annual Report 2022-03-25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State