Name: | Social on Main L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2021 (4 years ago) |
Organization Date: | 07 Jul 2021 (4 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1158142 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 207 Peterson Dr, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elizabeth Neeley Hacker | Member |
Todd R Davis | Member |
Name | Role |
---|---|
Elizabeth Neeley Hacker | Organizer |
Name | Role |
---|---|
Social on Main L.L.C. | Registered Agent |
Elizabeth Neeley Hacker | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 047-NQ4-202075 | NQ4 Retail Malt Beverage Drink License | Active | 2025-01-08 | 2024-03-04 | - | 2026-01-31 | 110 S Main St Ste 107, Elizabethtown, Hardin, KY 42701 |
Department of Alcoholic Beverage Control | 047-LD-202076 | Quota Retail Drink License | Active | 2025-01-08 | 2024-03-04 | - | 2026-01-31 | 110 S Main St Ste 107, Elizabethtown, Hardin, KY 42701 |
Department of Alcoholic Beverage Control | 047-RS-202077 | Special Sunday Retail Drink License | Active | 2025-01-08 | 2024-03-04 | - | 2026-01-31 | 110 S Main St Ste 107, Elizabethtown, Hardin, KY 42701 |
Department of Alcoholic Beverage Control | 047-SB-206586 | Supplemental Bar License | Active | 2025-01-08 | 2024-12-05 | - | 2026-01-31 | 110 S Main St Ste 107, Elizabethtown, Hardin, KY 42701 |
Department of Alcoholic Beverage Control | 047-SB-202074 | Supplemental Bar License | Active | 2025-01-08 | 2024-03-04 | - | 2026-01-31 | 110 S Main St Ste 107, Elizabethtown, Hardin, KY 42701 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Registered Agent name/address change | 2025-01-15 |
Annual Report | 2024-02-02 |
Principal Office Address Change | 2023-02-27 |
Annual Report Amendment | 2023-02-27 |
Reinstatement Certificate of Existence | 2023-01-05 |
Reinstatement | 2023-01-05 |
Reinstatement Approval Letter Revenue | 2023-01-05 |
Administrative Dissolution | 2022-10-04 |
Sources: Kentucky Secretary of State