Search icon

Exit 53 Holdings, LLC

Company Details

Name: Exit 53 Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2023 (a year ago)
Organization Date: 20 Oct 2023 (a year ago)
Last Annual Report: 23 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 1316332
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 314 Brownsville Rd, Morgantown, KY 42261
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joseph Ryan Loney Registered Agent

Organizer

Name Role
Andrew Gabbard Organizer
Robert Reynolds Organizer
John Kirby 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 005-NQ4-203321 NQ4 Retail Malt Beverage Drink License Active 2024-05-16 2024-05-16 - 2025-04-30 810 Mammoth Cave Rd, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-LD-203322 Quota Retail Drink License Active 2024-05-16 2024-05-16 - 2025-04-30 810 Mammoth Cave Rd, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-RS-203324 Special Sunday Retail Drink License Active 2024-05-16 2024-05-16 - 2025-04-30 810 Mammoth Cave Rd, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-LP-203323 Quota Retail Package License Active 2024-05-16 2024-05-16 - 2025-04-30 810 Mammoth Cave Rd, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-NQ-203320 NQ Retail Malt Beverage Package License Active 2024-05-16 2024-05-16 - 2025-04-30 810 Mammoth Cave Rd, Cave City, Barren, KY 42127

Filings

Name File Date
Annual Report 2024-08-23

Sources: Kentucky Secretary of State