Search icon

Athens Commons, LLC

Company Details

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

Manager

Name Role
Lisa Hastetter Manager

Registered Agent

Name Role
James S Reed Registered Agent
LISA HASTETTER Registered Agent

Organizer

Name Role
James S Reed Organizer
Logan Davis Organizer

Member

Name Role
James Scott Reed Member
Scott Bourdon Member
Lisa Hastetter Member

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-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

Assumed Names

Name Status Expiration Date
HOTEL LEX Active 2027-06-06

Filings

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