Name: | Humanist Hospitality LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 2021 (4 years ago) |
Organization Date: | 04 Dec 2020 (4 years ago) |
Authority Date: | 09 Apr 2021 (4 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 1144057 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Medium (20-99) |
Principal Office: | 411 Broad St Ste 401, Chattanooga, TN 37402 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
Cogency Clobal Inc | Registered Agent |
Name | Role |
---|---|
Christian Davis | Authorized Rep |
Name | Role |
---|---|
Mitul I Patel | Manager |
Name | Role |
---|---|
Mitul I Patel | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-183981 | NQ4 Retail Malt Beverage Drink License | Active | 2024-09-30 | 2021-06-07 | - | 2025-10-31 | 601 W Main St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-LD-183980 | Quota Retail Drink License | Active | 2024-09-30 | 2021-06-07 | - | 2025-10-31 | 601 W Main St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-RS-183983 | Special Sunday Retail Drink License | Active | 2024-09-30 | 2021-06-07 | - | 2025-10-31 | 601 W Main St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-HI-183984 | Hotel In-Room License | Active | 2024-09-30 | 2021-06-07 | - | 2025-10-31 | 601 W Main St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-NQ-183982 | NQ Retail Malt Beverage Package License | Active | 2024-09-30 | 2021-06-07 | - | 2025-10-31 | 601 W Main St, Louisville, Jefferson, KY 40202 |
Name | Status | Expiration Date |
---|---|---|
VISION HOSPITALITY MANAGEMENT | Active | 2027-12-16 |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-03-22 |
Certificate of Assumed Name | 2022-12-16 |
Annual Report | 2022-06-29 |
Sources: Kentucky Secretary of State