Name: | SoYum Candle Company LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 2019 (5 years ago) |
Organization Date: | 24 Oct 2019 (5 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1075706 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 1 Levee Way Ste 2121b, Newport, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHELSEA E KEMP | Registered Agent |
Chelsea E Gibbs | Registered Agent |
Name | Role |
---|---|
Chelsea E Gibbs | Organizer |
David Hudson Kemp | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 076-QHS-197681 | Qualified Historic Site License | Active | 2024-04-30 | 2023-06-28 | - | 2025-04-30 | 110 Center St, Berea, Madison, KY 40403 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Registered Agent name/address change | 2024-06-24 |
Principal Office Address Change | 2024-06-24 |
Reinstatement Certificate of Existence | 2023-03-28 |
Reinstatement | 2023-03-28 |
Registered Agent name/address change | 2023-03-28 |
Principal Office Address Change | 2023-03-28 |
Reinstatement Approval Letter Revenue | 2023-03-28 |
Administrative Dissolution | 2022-10-04 |
Annual Report Amendment | 2021-10-23 |
Sources: Kentucky Secretary of State