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 |
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 | |||||||||||||
|
||||||||||||||||||
COPPER & OAK 401(K) PLAN | 2022 | 844588511 | 2023-10-13 | COPPER & OAK LLP | 14 | |||||||||||||
|
Name | Role |
---|---|
NICOLE CACCIATORE | Organizer |
Name | Role |
---|---|
Beau Cacciatore | Registered Agent |
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 |
Name | Action |
---|---|
COPPER & OAK LLC | Type Conversion |
Copper & Oak LLP | Type Conversion |
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