Search icon

COPPER & OAK LLP

Company Details

Name: COPPER & OAK LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 05 Feb 2020 (5 years ago)
Organization Date: 05 Feb 2020 (5 years ago)
Last Annual Report: 08 Jun 2024 (9 months ago)
Organization Number: 1086104
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 303 W Main St, Danville, KY 40422
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COPPER & OAK 401(K) PLAN 2023 844588511 2024-10-15 COPPER & OAK LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424800
Sponsor’s telephone number 5024324122
Plan sponsor’s address 303 W. MAIN STREET, DANVILLE, KY, 40422
COPPER & OAK 401(K) PLAN 2022 844588511 2023-10-13 COPPER & OAK LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424800
Sponsor’s telephone number 5024324122
Plan sponsor’s address 303 W. MAIN STREET, DANVILLE, KY, 40422

Organizer

Name Role
NICOLE CACCIATORE Organizer

Registered Agent

Name Role
Beau Cacciatore 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 011-NQ2-160623 NQ2 Retail Drink License Active 2024-04-10 2020-05-21 - 2025-04-30 303 W Main St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-RS-162587 Special Sunday Retail Drink License Active 2024-04-10 2020-05-21 - 2025-04-30 303 W Main St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-CL-183197 Caterer's License Active 2024-04-10 2021-05-17 - 2025-04-30 303 W Main St, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-LNQP-191404 Limited Non Quota Package License Active 2024-04-10 2022-07-10 - 2025-04-30 303 W Main St, Danville, Boyle, KY 40422

Former Company Names

Name Action
COPPER & OAK LLC Type Conversion
Copper & Oak LLP Type Conversion

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-04-28
Annual Report 2022-05-17
Annual Report 2021-06-23
Statement of Qualification 2021-03-25
Articles of Organization (LLC) 2021-02-05
Statement of Dissociation 2020-12-23
Amendment 2020-06-17

Sources: Kentucky Secretary of State