Search icon

CEDAR CULINARY GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CEDAR CULINARY GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2019 (6 years ago)
Organization Date: 13 Aug 2019 (6 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1067940
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: PO BOX 41, INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY

Manager

Name Role
Michelle Lee Faeth Manager

Organizer

Name Role
ROBERT D. DILTS Organizer

Member

Name Role
Anthony August Faeth Member

Registered Agent

Name Role
ANTHONY AUGUST FAETH Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ4-183679 NQ4 Retail Malt Beverage Drink License Active 2024-11-07 2021-05-28 - 2025-11-30 700 Fairfield Ave, Bellevue, Campbell, KY 41073
Department of Alcoholic Beverage Control 059-LD-163603 Quota Retail Drink License Active 2024-11-07 2020-06-19 - 2025-08-31 701 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-163605 Special Sunday Retail Drink License Active 2024-11-07 2020-06-19 - 2025-08-31 701 Main St, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 019-RS-183680 Special Sunday Retail Drink License Active 2024-11-07 2021-05-28 - 2025-11-30 700 Fairfield Ave, Bellevue, Campbell, KY 41073
Department of Alcoholic Beverage Control 059-NQ4-163604 NQ4 Retail Malt Beverage Drink License Active 2024-11-07 2020-06-19 - 2025-08-31 701 Main St, Covington, Kenton, KY 41011

Assumed Names

Name Status Expiration Date
Pike St. Active 2027-11-15
YUCCA Active 2026-01-27

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-02-16
Certificate of Assumed Name 2022-11-15
Annual Report 2022-01-25
Annual Report 2021-04-16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State