Search icon

RI Old Henry, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RI Old Henry, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2020 (5 years ago)
Organization Date: 13 Nov 2018 (7 years ago)
Authority Date: 08 Apr 2020 (5 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 1093062
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
Principal Office: 4520 36TH AVE S, FARGO, ND 58104
Place of Formation: DELAWARE

Authorized Rep

Name Role
Michael E Maier Authorized Rep

Registered Agent

Name Role
Mark Nicholas Campisano Registered Agent
C T CORPORATION SYSTEM Registered Agent

Manager

Name Role
Mark Nicholas Campisano Manager
Gary Tharaldson Manager

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SAMANTHA FLETCHER
User ID:
P3301622

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ4-176282 NQ4 Retail Malt Beverage Drink License Active 2024-10-14 2020-12-30 - 2025-10-31 2510 Terra Crossing Blvd, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 056-LD-176281 Quota Retail Drink License Active 2024-10-14 2020-12-30 - 2025-10-31 2510 Terra Crossing Blvd, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 056-RS-176284 Special Sunday Retail Drink License Active 2024-10-14 2020-12-30 - 2025-10-31 2510 Terra Crossing Blvd, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 056-LP-176012 Quota Retail Package License Active 2024-10-14 2020-12-28 - 2025-10-31 2510 Terra Crossing Blvd, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 056-NQ-176283 NQ Retail Malt Beverage Package License Active 2024-10-14 2020-12-30 - 2025-10-31 2510 Terra Crossing Blvd, Louisville, Jefferson, KY 40245

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-07
Annual Report 2022-05-18
Annual Report 2021-05-26
Registered Agent name/address change 2020-08-17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State