Name: | CLIFF HOUNDS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 2019 (6 years ago) |
Organization Date: | 11 Sep 2019 (6 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1070877 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9316 Taylorsville rd Louisville,Ky, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul W Parker | Member |
Name | Role |
---|---|
LAUREN PARKER | Registered Agent |
Name | Role |
---|---|
Lauren M Parker | Manager |
Marilyn L Parker | Manager |
Name | Role |
---|---|
PAUL PARKER | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-184848 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-28 | 2021-06-22 | - | 2025-10-31 | 9316 Taylorsville Rd, Louisville, Jefferson, KY 40299 |
Department of Alcoholic Beverage Control | 056-LD-184847 | Quota Retail Drink License | Active | 2024-10-28 | 2021-06-22 | - | 2025-10-31 | 9316 Taylorsville Rd, Louisville, Jefferson, KY 40299 |
Department of Alcoholic Beverage Control | 056-RS-184849 | Special Sunday Retail Drink License | Active | 2024-10-28 | 2021-06-22 | - | 2025-10-31 | 9316 Taylorsville Rd, Louisville, Jefferson, KY 40299 |
Name | Action |
---|---|
CLIFF HOUNDS LIMITED LIABILITY COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
CLUB K-9 | Active | 2026-01-05 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Registered Agent name/address change | 2025-03-06 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-25 |
Certificate of Assumed Name | 2021-01-05 |
Amendment | 2021-01-05 |
Annual Report | 2020-08-06 |
Sources: Kentucky Secretary of State