Name: | Athens Commons, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 2020 (5 years ago) |
Organization Date: | 16 Jun 2020 (5 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1100597 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2211 GREENE WAY, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lisa Hastetter | Manager |
Name | Role |
---|---|
James S Reed | Registered Agent |
LISA HASTETTER | Registered Agent |
Name | Role |
---|---|
James S Reed | Organizer |
Logan Davis | Organizer |
Name | Role |
---|---|
James Scott Reed | Member |
Scott Bourdon | Member |
Lisa Hastetter | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-193020 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-15 | 2022-09-29 | - | 2025-11-30 | 5532 Athens Boonesboro Rd, Lexington, Fayette, KY 40509 |
Department of Alcoholic Beverage Control | 034-LD-193021 | Quota Retail Drink License | Active | 2024-11-15 | 2022-09-29 | - | 2025-11-30 | 5532 Athens Boonesboro Rd, Lexington, Fayette, KY 40509 |
Department of Alcoholic Beverage Control | 034-RS-193022 | Special Sunday Retail Drink License | Active | 2024-11-15 | 2022-09-29 | - | 2025-11-30 | 5532 Athens Boonesboro Rd, Lexington, Fayette, KY 40509 |
Department of Alcoholic Beverage Control | 034-SB-198290 | Supplemental Bar License | Active | 2024-11-15 | 2023-08-01 | - | 2025-11-30 | 5532 Athens Boonesboro Rd, Lexington, Fayette, KY 40509 |
Name | Status | Expiration Date |
---|---|---|
HOTEL LEX | Active | 2027-06-06 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2024-09-23 |
Registered Agent name/address change | 2024-09-23 |
Annual Report | 2024-06-04 |
Annual Report Amendment | 2023-04-07 |
Annual Report | 2023-03-17 |
Certificate of Assumed Name | 2022-06-06 |
Annual Report | 2022-03-21 |
Annual Report | 2021-05-27 |
Sources: Kentucky Secretary of State