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 |
Name | Role |
---|---|
WILLIAM SEAN NEALEY | Registered Agent |
Ryan D Foster | Registered Agent |
Name | Role |
---|---|
SEAN NEALEY | Member |
Name | Role |
---|---|
Ryan D Foster | 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-NQ2-182654 | 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 |
Name | Status | Expiration Date |
---|---|---|
Rosemont Garage | Expiring | 2025-05-07 |
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