Name: | RED MILE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1964 (61 years ago) |
Organization Date: | 28 Feb 1964 (61 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 0043657 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1101 WINBAK WAY, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
NATHAN ELLIOTT, JR. | Incorporator |
Name | Role |
---|---|
JACKSON KELLY PLLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ1-1002 | NQ1 Retail Drink License | Active | 2024-11-08 | 2013-06-25 | - | 2025-11-30 | 1101 Winbak Way, Lexington, Fayette, KY 40504 |
Department of Alcoholic Beverage Control | 034-RS-0736 | Special Sunday Retail Drink License | Active | 2024-11-08 | 2008-06-19 | - | 2025-11-30 | 1101 Winbak Way, Lexington, Fayette, KY 40504 |
Name | Status | Expiration Date |
---|---|---|
RED MILE | Active | 2025-12-22 |
THE RED MILE | Active | 2025-12-22 |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Registered Agent name/address change | 2023-08-31 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-30 |
Certificate of Assumed Name | 2020-12-22 |
Certificate of Assumed Name | 2020-12-22 |
Registered Agent name/address change | 2020-12-22 |
Annual Report | 2020-06-08 |
Annual Report | 2019-06-11 |
Sources: Kentucky Secretary of State