Name: | Game On! LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2019 (6 years ago) |
Organization Date: | 30 Aug 2019 (6 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 1069939 |
Industry: | Food Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 108 E Jefferson st., La Grange, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anthony Greb | Manager |
Name | Role |
---|---|
Anthony LeRay Greb | Registered Agent |
Name | Role |
---|---|
Anthony LeRay Greb | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 093-NQ4-4678 | NQ4 Retail Malt Beverage Drink License | Active | 2024-06-12 | 2020-01-01 | - | 2025-06-30 | 604 Crystal Pl Ste 1, La Grange, Oldham, KY 40031 |
Department of Alcoholic Beverage Control | 093-LD-177208 | Quota Retail Drink License | Active | 2024-06-12 | 2021-01-13 | - | 2025-06-30 | 604 Crystal Pl Ste 1, La Grange, Oldham, KY 40031 |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2022-08-26 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100600 | Cable/ Satellite TV | 2021-09-24 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | JOE HAND PROMOTIONS, INC. |
Role | Plaintiff |
Name | Game On! LLC |
Role | Defendant |
Sources: Kentucky Secretary of State