Search icon

Rosemont Holdings, LLC

Company Details

Name: Rosemont Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2020 (5 years ago)
Organization Date: 09 Mar 2020 (5 years ago)
Last Annual Report: 08 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1090328
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 210 Rosemont Garden, Lexington, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM SEAN NEALEY Registered Agent
Ryan D Foster Registered Agent

Member

Name Role
SEAN NEALEY Member

Organizer

Name Role
Ryan D Foster Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-182654 NQ2 Retail Drink License Active 2024-10-16 2021-05-03 - 2025-11-30 222 Rosemont Gdn, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-RS-182655 Special Sunday Retail Drink License Active 2024-10-16 2021-05-03 - 2025-11-30 222 Rosemont Gdn, Lexington, Fayette, KY 40503

Assumed Names

Name Status Expiration Date
Rosemont Garage Expiring 2025-05-07

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-06-15
Annual Report 2022-08-08
Annual Report Amendment 2021-05-03
Annual Report 2021-03-30
Registered Agent name/address change 2021-03-23
Principal Office Address Change 2021-03-23
Certificate of Assumed Name 2020-05-07

Sources: Kentucky Secretary of State