Name: | Boone Dogs Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2019 (6 years ago) |
Organization Date: | 01 Oct 2019 (6 years ago) |
Last Annual Report: | 13 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1073015 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1451 Walnut Hill Rd, Lexington, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Hilary Boone | Member |
Timothy Jones | Member |
Name | Role |
---|---|
Hilary Boone | Registered Agent |
Name | Role |
---|---|
Hilary Boone | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ2-175465 | NQ2 Retail Drink License | Active | 2024-12-02 | 2020-12-17 | - | 2025-11-30 | 5902 Old Richmond Rd, Lexington, Fayette, KY 40515 |
Department of Alcoholic Beverage Control | 034-RS-175468 | Special Sunday Retail Drink License | Active | 2024-12-02 | 2020-12-17 | - | 2025-11-30 | 5902 Old Richmond Rd, Lexington, Fayette, KY 40515 |
Department of Alcoholic Beverage Control | 034-LP-175466 | Quota Retail Package License | Active | 2024-12-02 | 2020-12-17 | - | 2025-11-30 | 5902 Old Richmond Rd, Lexington, Fayette, KY 40515 |
Department of Alcoholic Beverage Control | 034-NQ-175467 | NQ Retail Malt Beverage Package License | Active | 2024-12-02 | 2020-12-17 | - | 2025-11-30 | 5902 Old Richmond Rd, Lexington, Fayette, KY 40515 |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Reinstatement Certificate of Existence | 2023-12-01 |
Reinstatement | 2023-12-01 |
Reinstatement Approval Letter Revenue | 2023-12-01 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-09-09 |
Sources: Kentucky Secretary of State