Search icon

ALCO HOSPITALITY LLC

Company Details

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

Registered Agent

Name Role
Aimee L Lanza Registered Agent

Member

Name Role
Aimee Lanza Member

Organizer

Name Role
Aimee L Lanza Organizer

Licenses

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

Former Company Names

Name Action
Alco LLC Old Name

Assumed Names

Name Status Expiration Date
GEORGIE'S SOCIAL HOUSE Active 2029-03-18
GEORGIE'S Active 2027-05-02

Filings

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