Search icon

Lighthouse Landing Resort and Marina LLC

Company Details

Name: Lighthouse Landing Resort and Marina LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2021 (4 years ago)
Organization Date: 10 Jun 2021 (4 years ago)
Authority Date: 13 Jul 2021 (4 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Organization Number: 1159056
ZIP code: 42045
City: Grand Rivers, Iuka
Primary County: Livingston County
Principal Office: 715 Sandy Shore Ln, Grand Rivers, KY 42045
Place of Formation: DELAWARE

Registered Agent

Name Role
Sandra K Sutterer Registered Agent

Manager

Name Role
Sandra K Sutterer Manager
Kurt Sutterer Manager

Authorized Rep

Name Role
Sandra K Sutterer Authorized Rep

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 070-NQ-197419 NQ Retail Malt Beverage Package License Active 2024-12-19 2023-06-12 - 2026-01-31 320 West Commerce Avenue - M, Grand Rivers, Livingston, KY 42045
Department of Alcoholic Beverage Control 070-NQ-197340 NQ Retail Malt Beverage Package License Active 2024-12-19 2023-06-07 - 2026-01-31 320 West Commerce Avenue - O, Grand Rivers, Livingston, KY 42045
Department of Alcoholic Beverage Control 070-NQ4-198336 NQ4 Retail Malt Beverage Drink License Active 2024-07-26 2023-08-03 - 2025-08-31 320 West Commerce Avenue, Grand Rivers, Livingston, KY 42045
Department of Alcoholic Beverage Control 070-LD-198337 Quota Retail Drink License Active 2024-07-26 2023-08-03 - 2025-08-31 320 West Commerce Avenue, Grand Rivers, Livingston, KY 42045
Department of Alcoholic Beverage Control 070-RS-198495 Special Sunday Retail Drink License Active 2024-07-26 2023-08-14 - 2025-08-31 320 West Commerce Avenue, Grand Rivers, Livingston, KY 42045

Assumed Names

Name Status Expiration Date
THE WAKE CLUB Active 2028-08-15

Filings

Name File Date
Annual Report 2024-05-29
Certificate of Assumed Name 2023-08-15
Annual Report 2023-05-26
Replacement Cert of Auth 2022-10-28
Annual Report 2022-10-28
Revocation of Certificate of Authority 2022-10-04

Sources: Kentucky Secretary of State