Name: | K & J Assets, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 2021 (4 years ago) |
Organization Date: | 29 Mar 2021 (4 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1141895 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 530 W 9TH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEAN GOSNEY | Registered Agent |
David L McGrath | Registered Agent |
Name | Role |
---|---|
Karen R Gosney | Member |
Shane M Gosney | Member |
Jade S Gosney | Member |
Dean R Gosney | Member |
Name | Role |
---|---|
David L McGrath | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 019-NQ4-206316 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-20 | 2024-11-15 | - | 2025-11-30 | 720 York St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-LD-206317 | Quota Retail Drink License | Active | 2024-11-20 | 2024-11-15 | - | 2025-11-30 | 720 York St, Newport, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-RS-206318 | Special Sunday Retail Drink License | Active | 2024-11-20 | 2024-11-15 | - | 2025-11-30 | 720 York St, Newport, Campbell, KY 41071 |
Name | Status | Expiration Date |
---|---|---|
THE PRESTANT | Active | 2027-12-08 |
LOVE & FAITH | Active | 2027-06-13 |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-03-25 |
Annual Report | 2023-08-02 |
Certificate of Assumed Name | 2022-12-08 |
Certificate of Assumed Name | 2022-06-13 |
Annual Report | 2022-04-14 |
Registered Agent name/address change | 2021-12-31 |
Principal Office Address Change | 2021-12-31 |
Sources: Kentucky Secretary of State