Search icon

VALHALLA GOLF PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: VALHALLA GOLF PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2022 (3 years ago)
Organization Date: 01 Apr 2022 (3 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1200269
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 100 Witherspoon Street 2West, Louisville, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
James Kirchdorfer Manager

Registered Agent

Name Role
James J Kirchdorfer Jr Registered Agent

Organizer

Name Role
Christopher M George Organizer

Form 5500 Series

Employer Identification Number (EIN):
881543549
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-191659 NQ2 Retail Drink License Active 2024-10-14 2022-07-26 - 2025-10-31 15503 Shelbyville Rd, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 056-RS-191660 Special Sunday Retail Drink License Active 2024-10-14 2022-07-26 - 2025-10-31 15503 Shelbyville Rd, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 056-SB-191658 Supplemental Bar License Active 2024-10-14 2022-07-26 - 2025-10-31 15503 Shelbyville Rd, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 056-LNQP-200226 Limited Non Quota Package License Active 2024-10-14 2023-11-20 - 2025-10-31 15503 Shelbyville Rd, Louisville, Jefferson, KY 40245

Assumed Names

Name Status Expiration Date
VALHALLA GOLF CLUB Active 2028-10-03

Filings

Name File Date
Annual Report 2024-06-26
Certificate of Assumed Name 2023-10-03
Annual Report 2023-09-12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State