RIHOB EO, LLC

Name: | RIHOB EO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2023 (2 years ago) |
Organization Date: | 18 Sep 2023 (2 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Managed By: | Managers |
Organization Number: | 1200039 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 909 E. MARKET ST. SUITE 100, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HICOTTON LLC | Registered Agent |
Christopher J Sternberg | Registered Agent |
Name | Role |
---|---|
Hicotton LLC | Manager |
Name | Role |
---|---|
ButlerInvest LLC | Member |
FBBB LLC | Member |
Kueber Investment Group LLC | Member |
Name | Role |
---|---|
Christopher J Sternberg | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ2-200077 | NQ2 Retail Drink License | Active | 2024-09-16 | 2023-11-09 | - | 2025-10-31 | 909 E Market St Ste 100, Louisville, Jefferson, KY 40206 |
Department of Alcoholic Beverage Control | 056-RS-200078 | Special Sunday Retail Drink License | Active | 2024-09-16 | 2023-11-09 | - | 2025-10-31 | 909 E Market St Ste 100, Louisville, Jefferson, KY 40206 |
Name | Action |
---|---|
RIHOB LLC. | Merger |
RIHOJ LLC | Merger |
RIHOB INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
ETERNAL OPTIMIST HOSPITALITY | Active | 2027-07-20 |
FEAST BBQ | Active | 2027-03-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Principal Office Address Change | 2024-11-20 |
Principal Office Address Change | 2024-11-19 |
Registered Agent name/address change | 2024-11-19 |
Annual Report | 2024-03-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State