Search icon

Papaw Burgers, LLC

Company Details

Name: Papaw Burgers, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2022 (3 years ago)
Organization Date: 21 Jun 2022 (3 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 1215778
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1505 Carter Ave, Suite 202, Ashland, KY 41101
Place of Formation: KENTUCKY

Organizer

Name Role
Kia Reber Organizer

Registered Agent

Name Role
Danny Tackett Registered Agent
Jeremy Wright Registered Agent

Member

Name Role
Jeremy Wright Member
Scott Wamsley Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 103-NQ2-204504 NQ2 Retail Drink License Active 2024-07-24 2024-07-24 - 2025-06-30 182 E Main St, Morehead, Rowan, KY 40351
Department of Alcoholic Beverage Control 103-RS-204505 Special Sunday Retail Drink License Active 2024-07-24 2024-07-24 - 2025-06-30 182 E Main St, Morehead, Rowan, KY 40351
Department of Alcoholic Beverage Control 010-NQ2-192341 NQ2 Retail Drink License Active 2024-06-24 2022-08-24 - 2025-06-30 1442 Winchester Ave, Ashland, Boyd, KY 41101
Department of Alcoholic Beverage Control 010-RS-192342 Special Sunday Retail Drink License Active 2024-06-24 2022-08-24 - 2025-06-30 1442 Winchester Ave, Ashland, Boyd, KY 41101

Assumed Names

Name Status Expiration Date
FAT PATTY'S Active 2027-07-15

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-02-12
Annual Report 2024-02-12
Annual Report Amendment 2023-10-27
Registered Agent name/address change 2023-10-17
Principal Office Address Change 2023-10-17
Annual Report Amendment 2023-10-17
Annual Report 2023-08-03
Principal Office Address Change 2023-08-03
Principal Office Address Change 2023-08-03

Sources: Kentucky Secretary of State