Search icon

Social on Main L.L.C.

Company Details

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

Member

Name Role
Elizabeth Neeley Hacker Member
Todd R Davis Member

Organizer

Name Role
Elizabeth Neeley Hacker Organizer

Registered Agent

Name Role
Social on Main L.L.C. Registered Agent
Elizabeth Neeley Hacker 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 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

Filings

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