Name: | habana blues restaurant and lounge LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2022 (3 years ago) |
Organization Date: | 05 Apr 2022 (3 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1201057 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 6112 Preston Hwy, Louisville, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Denny Jose Acosta Bermudez | Registered Agent |
LEONARDO LOPEZ | Registered Agent |
Name | Role |
---|---|
Leonardo Lopez | Organizer |
Denny Jose Acosta Bermudez | Organizer |
Name | Role |
---|---|
LEONARDO M LOPEZ DIAZ | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-191671 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-21 | 2022-07-26 | - | 2025-10-31 | 6112 Preston Hwy, Louisville, Jefferson, KY 40219 |
Department of Alcoholic Beverage Control | 056-LD-191672 | Quota Retail Drink License | Active | 2024-10-21 | 2022-07-26 | - | 2025-10-31 | 6112 Preston Hwy, Louisville, Jefferson, KY 40219 |
Department of Alcoholic Beverage Control | 056-RS-191673 | Special Sunday Retail Drink License | Active | 2024-10-21 | 2022-07-26 | - | 2025-10-31 | 6112 Preston Hwy, Louisville, Jefferson, KY 40219 |
Department of Alcoholic Beverage Control | 056-SB-191670 | Supplemental Bar License | Active | 2024-10-21 | 2022-07-26 | - | 2025-10-31 | 6112 Preston Hwy, Louisville, Jefferson, KY 40219 |
Name | Status | Expiration Date |
---|---|---|
PINK ROSE LUXURY GENTLEMEN'S CLUB | Active | 2029-05-07 |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Certificate of Assumed Name | 2024-05-07 |
Annual Report | 2023-05-24 |
Registered Agent name/address change | 2023-05-24 |
Registered Agent name/address change | 2023-03-29 |
Agent Resignation | 2023-03-01 |
Annual Report | 2022-04-28 |
Sources: Kentucky Secretary of State