Search icon

Goose Kentucky LLC

Company Details

Name: Goose Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2021 (4 years ago)
Organization Date: 26 Jan 2021 (4 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 1130538
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 170 JEFFERSON STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dean K Hunt Registered Agent
Dean K Hunt Registered Agent

Organizer

Name Role
Dean K Hunt Organizer

Member

Name Role
Robert Carter Member
Andrew Durbin Member
Kristen Richardson Member
Rob Vat Member

Manager

Name Role
Robert Carter Manager

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-NQ2-184931 NQ2 Retail Drink License Active 2024-11-26 2021-06-23 - 2025-11-30 170 Jefferson St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-184933 Special Sunday Retail Drink License Active 2024-11-26 2021-06-23 - 2025-11-30 170 Jefferson St, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
THE GOOSE LEXINGTON Active 2026-06-22

Filings

Name File Date
Annual Report 2024-07-02
Registered Agent name/address change 2024-07-02
Annual Report 2023-03-23
Reinstatement Certificate of Existence 2022-11-07
Reinstatement 2022-11-07
Registered Agent name/address change 2022-11-07
Reinstatement Approval Letter Revenue 2022-11-07
Administrative Dissolution 2022-10-04
Certificate of Assumed Name 2021-06-22
Principal Office Address Change 2021-01-26

Sources: Kentucky Secretary of State