Name: | 8 Friends Hospitality Group, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 2020 (5 years ago) |
Organization Date: | 25 Aug 2020 (5 years ago) |
Last Annual Report: | 30 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1110254 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 300 N. Main Street, London, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David E. Williams | Member |
Joseph H. Williams | Member |
Phillip D. Williams | Member |
Phillip D. Smith | Member |
Name | Role |
---|---|
Phillip Dwayne Smith | Registered Agent |
Name | Role |
---|---|
Zachary Ryan Smith | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 063-RS-177721 | Special Sunday Retail Drink License | Active | 2024-04-29 | 2021-01-21 | - | 2025-04-30 | 302 N Main St, London, Laurel, KY 40741 |
Department of Alcoholic Beverage Control | 063-SB-177720 | Supplemental Bar License | Active | 2024-04-29 | 2021-01-21 | - | 2025-04-30 | 302 N Main St, London, Laurel, KY 40741 |
Department of Alcoholic Beverage Control | 063-LR-177722 | Limited Restaurant License | Active | 2024-04-29 | 2021-01-21 | - | 2025-04-30 | 302 N Main St, London, Laurel, KY 40741 |
Name | Status | Expiration Date |
---|---|---|
LOCAL HONEY | Active | 2028-12-27 |
HONEY'S LOCAL SWEETS | Active | 2028-03-17 |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Certificate of Assumed Name | 2023-12-27 |
Annual Report Amendment | 2023-12-26 |
Annual Report Amendment | 2023-12-26 |
Annual Report Amendment | 2023-12-26 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Certificate of Assumed Name | 2023-03-17 |
Annual Report | 2022-04-11 |
Sources: Kentucky Secretary of State