Name: | CAJUNCHEF ENTERPRISES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 2019 (6 years ago) |
Organization Date: | 04 Jun 2019 (6 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 1060726 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 475 Hambley Blvd, Pikeville, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER L. FLENIKEN | Organizer |
Name | Role |
---|---|
Christopher Fleniken | Manager |
Name | Role |
---|---|
CHRISTOPHER L FLENIKEN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 098-SFW-190701 | Small Farm Winery License | Active | 2024-06-25 | 2022-05-27 | - | 2025-06-30 | 475 Hambley Blvd, Pikeville, Pike, KY 41501 |
Name | Action |
---|---|
CAJUNCHEF ENTERPRISES LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
HONEY BUNNY WINERY & CRAFTED BEVERAGES | Active | 2028-03-13 |
CF Knives | Inactive | 2024-10-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Registered Agent name/address change | 2024-06-19 |
Principal Office Address Change | 2024-06-19 |
Reinstatement Certificate of Existence | 2023-10-31 |
Reinstatement | 2023-10-31 |
Registered Agent name/address change | 2023-10-31 |
Principal Office Address Change | 2023-10-31 |
Reinstatement Approval Letter Revenue | 2023-10-31 |
Administrative Dissolution | 2023-10-04 |
Certificate of Assumed Name | 2023-03-13 |
Sources: Kentucky Secretary of State