Name: | Holler's Food, Drinks, & Fun, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 2024 (9 months ago) |
Organization Date: | 31 Jul 2024 (9 months ago) |
Last Annual Report: | 09 Sep 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1383106 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42410 |
City: | Earlington |
Primary County: | Hopkins County |
Principal Office: | 204 S Lee Trover Todd Hwy, Earlington, KY 42410 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chauncey Graves | Registered Agent |
Name | Role |
---|---|
Chauncey Monroe Graves | Member |
Name | Role |
---|---|
Chauncey Graves | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 054-NQ2-207296 | NQ2 Retail Drink License | Active | 2025-01-24 | 2025-01-24 | - | 2026-04-30 | 204 S Lee Trover Todd Hwy, Earlington, Hopkins, KY 42410 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-09-09 |
Registered Agent name/address change | 2024-09-09 |
Annual Report Amendment | 2024-09-09 |
Registered Agent name/address change | 2024-09-09 |
Annual Report Amendment | 2024-09-09 |
Registered Agent name/address change | 2024-09-09 |
Annual Report Amendment | 2024-09-09 |
Registered Agent name/address change | 2024-09-09 |
Annual Report | 2024-08-14 |
Annual Report | 2024-08-14 |
Sources: Kentucky Secretary of State