Name: | ALCO HOSPITALITY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 2022 (3 years ago) |
Organization Date: | 22 Apr 2022 (3 years ago) |
Last Annual Report: | 09 Jul 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1204329 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 161 N LIMESTONE, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Aimee L Lanza | Registered Agent |
Name | Role |
---|---|
Aimee Lanza | Member |
Name | Role |
---|---|
Aimee L Lanza | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-194738 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-07 | 2023-01-23 | - | 2025-11-30 | 161 N Limestone, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-LD-194739 | Quota Retail Drink License | Active | 2024-11-07 | 2023-01-23 | - | 2025-11-30 | 161 N Limestone, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-SP-194740 | Sampling License | Active | 2024-11-07 | 2023-01-23 | - | 2025-11-30 | 161 N Limestone, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-RS-194741 | Special Sunday Retail Drink License | Active | 2024-11-07 | 2023-01-23 | - | 2025-11-30 | 161 N Limestone, Lexington, Fayette, KY 40507 |
Name | Action |
---|---|
Alco LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
GEORGIE'S SOCIAL HOUSE | Active | 2029-03-18 |
GEORGIE'S | Active | 2027-05-02 |
Name | File Date |
---|---|
Annual Report | 2024-07-09 |
Certificate of Assumed Name | 2024-03-18 |
Principal Office Address Change | 2023-06-07 |
Annual Report | 2023-05-24 |
Annual Report Amendment | 2022-10-04 |
Principal Office Address Change | 2022-07-07 |
Amendment | 2022-05-04 |
Certificate of Assumed Name | 2022-05-02 |
Annual Report | 2022-05-02 |
Sources: Kentucky Secretary of State