Search icon

HIT PORTFOLIO I MISC TRS, LLC

Company Details

Name: HIT PORTFOLIO I MISC TRS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 2020 (5 years ago)
Authority Date: 19 Oct 2020 (5 years ago)
Last Annual Report: 26 Sep 2024 (7 months ago)
Organization Number: 1117284
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 11325 RANDOM HILLS ROAD, SUITE 360, FAIRFAX, VA 22030
Place of Formation: DELAWARE

Member

Name Role
HIT Portfolio I TRS Holdco, LLC Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

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-NQ4-3235 NQ4 Retail Malt Beverage Drink License Active 2024-07-18 2015-05-27 - 2025-08-31 2688 Pink Pigeon Pkwy, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-NQ4-3236 NQ4 Retail Malt Beverage Drink License Active 2024-07-18 2015-05-27 - 2025-08-31 863 S Broadway, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 056-NQ2-2685 NQ2 Retail Drink License Active 2024-07-18 2015-05-27 - 2025-08-31 100 S 2nd St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-3972 Special Sunday Retail Drink License Active 2024-07-18 2015-05-27 - 2025-08-31 100 S 2nd St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ-7122 NQ Retail Malt Beverage Package License Active 2024-07-18 2018-10-26 - 2025-08-31 100 S 2nd St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 034-NQ-7120 NQ Retail Malt Beverage Package License Active 2024-07-18 2018-10-11 - 2025-08-31 2688 Pink Pigeon Pkwy, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-NQ-7119 NQ Retail Malt Beverage Package License Active 2024-07-18 2018-10-11 - 2025-08-31 863 S Broadway, Lexington, Fayette, KY 40504

Filings

Name File Date
Annual Report 2024-09-26
Annual Report 2023-06-11
Annual Report 2022-06-09
Principal Office Address Change 2021-05-12
Annual Report 2021-05-12
Certificate of Authority (LLC) 2020-10-19

Sources: Kentucky Secretary of State