Name: | Clubhouse, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2020 (5 years ago) |
Organization Date: | 20 Aug 2020 (5 years ago) |
Last Annual Report: | 02 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1109471 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | Po Box 910626, Lexington, KY 40591 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ryan D Foster | Organizer |
Name | Role |
---|---|
Ryan D Foster | Member |
Name | Role |
---|---|
Ryan D Foster | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-LP-208486 | Quota Retail Package License | Active | 2025-04-04 | 2025-04-04 | - | 2025-11-30 | 385 S Limestone, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-NQ4-186315 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-22 | 2021-09-22 | - | 2025-11-30 | 385 S Limestone, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-LD-186317 | Quota Retail Drink License | Active | 2024-11-22 | 2021-09-22 | - | 2025-11-30 | 385 S Limestone, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-RS-186314 | Special Sunday Retail Drink License | Active | 2024-11-22 | 2021-09-22 | - | 2025-11-30 | 385 S Limestone, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-SB-186316 | Supplemental Bar License | Active | 2024-11-22 | 2021-09-22 | - | 2025-11-30 | 385 S Limestone, Lexington, Fayette, KY 40508 |
Name | Status | Expiration Date |
---|---|---|
TWO KEYS | Active | 2029-02-26 |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Registered Agent name/address change | 2024-04-02 |
Certificate of Assumed Name | 2024-02-26 |
Annual Report | 2023-04-22 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-30 |
Sources: Kentucky Secretary of State