Search icon

OHC-Greyhound, Inc.

Company Details

Name: OHC-Greyhound, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2020 (4 years ago)
Organization Date: 27 Oct 2020 (4 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 1118313
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 5120 Taylor Mill Rd Ste 300, Taylor Mill, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
Gary Holland Incorporator

Secretary

Name Role
Wayne Cunningham Secretary

Director

Name Role
Gary Holland Director

Registered Agent

Name Role
Gary Holland 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 059-NQ4-178371 NQ4 Retail Malt Beverage Drink License Active 2024-11-06 2021-02-04 - 2025-11-30 2500 Dixie Hwy, Fort Mitchell, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-LD-178370 Quota Retail Drink License Active 2024-11-06 2021-02-04 - 2025-11-30 2500 Dixie Hwy, Fort Mitchell, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-RS-178372 Special Sunday Retail Drink License Active 2024-11-06 2021-02-04 - 2025-11-30 2500 Dixie Hwy, Fort Mitchell, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-VDSL-204764 Vintage Distilled Spirits License Active 2024-11-06 2024-08-12 - 2025-11-30 2500 Dixie Hwy, Fort Mitchell, Kenton, KY 41017
Department of Alcoholic Beverage Control 059-LP-205822 Quota Retail Package License Active 2024-11-06 2024-10-14 - 2025-11-30 2500 Dixie Hwy, Fort Mitchell, Kenton, KY 41017

Assumed Names

Name Status Expiration Date
GREYHOUND TAVERN Active 2025-11-20

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-03-13
Annual Report 2023-04-05
Annual Report 2022-06-08
Annual Report 2021-06-29
Certificate of Assumed Name 2020-11-20
Annual Report 2020-11-03

Sources: Kentucky Secretary of State