Name: | Waller on Inn, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 2020 (5 years ago) |
Organization Date: | 04 Aug 2020 (5 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1107102 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 300 W Vine St Ste 806, Lexington, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DON HOWARD JR | Registered Agent |
Name | Role |
---|---|
Don L Howard Jr | Member |
Jeff Yeary | 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-NQ4-192915 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-18 | 2022-09-22 | - | 2025-11-30 | 535 Waller Ave, Lexington, Fayette, KY 40504 |
Department of Alcoholic Beverage Control | 034-LD-192916 | Quota Retail Drink License | Active | 2024-10-18 | 2022-09-22 | - | 2025-11-30 | 535 Waller Ave, Lexington, Fayette, KY 40504 |
Department of Alcoholic Beverage Control | 034-RS-192917 | Special Sunday Retail Drink License | Active | 2024-10-18 | 2022-09-22 | - | 2025-11-30 | 535 Waller Ave, Lexington, Fayette, KY 40504 |
Department of Alcoholic Beverage Control | 034-NQ-192914 | NQ Retail Malt Beverage Package License | Active | 2024-10-18 | 2022-09-22 | - | 2025-11-30 | 535 Waller Ave, Lexington, Fayette, KY 40504 |
Name | Status | Expiration Date |
---|---|---|
TRU LEXINGTON UNIVERSITY MEDICAL CENTER | Active | 2028-01-27 |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-06-07 |
Certificate of Assumed Name | 2023-01-27 |
Registered Agent name/address change | 2022-05-23 |
Annual Report | 2022-05-23 |
Annual Report | 2021-04-20 |
Sources: Kentucky Secretary of State