Name: | Memorable Moments LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jun 2019 (6 years ago) |
Organization Date: | 13 Jun 2019 (6 years ago) |
Last Annual Report: | 08 Oct 2024 (6 months ago) |
Managed By: | Members |
Organization Number: | 1061932 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 811 LOUISVILLE RD, Frankfort, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Sheldon Jacobs | Member |
Name | Role |
---|---|
James Sheldon Jacobs | 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 | 037-NQ4-194582 | NQ4 Retail Malt Beverage Drink License | Active | 2024-07-22 | 2023-01-13 | - | 2025-06-30 | 811 Louisville Rd, Frankfort, Franklin, KY 40601 |
Department of Alcoholic Beverage Control | 037-LD-194583 | Quota Retail Drink License | Active | 2024-07-22 | 2023-01-13 | - | 2025-06-30 | 811 Louisville Rd, Frankfort, Franklin, KY 40601 |
Name | File Date |
---|---|
Annual Report | 2024-10-08 |
Reinstatement Certificate of Existence | 2023-02-01 |
Reinstatement | 2023-02-01 |
Registered Agent name/address change | 2023-02-01 |
Principal Office Address Change | 2023-02-01 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State