Name: | FRESH-SERVE BAKERIES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 1992 (33 years ago) |
Organization Date: | 22 Oct 1992 (33 years ago) |
Last Annual Report: | 18 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0306656 |
Industry: | Food Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 2600 JAMES THORNTON WAY, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONNA L. THOMPSON | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Thorntons LLC | Member |
Name | Role |
---|---|
SHELLY S. GIBSON | Organizer |
Name | Role |
---|---|
STANLEY R. FRANCZEK | Director |
Name | Action |
---|---|
FRESH-SERVE BAKERIES, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
FRESH-SERVE BEVERAGES | Inactive | 2022-06-05 |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2024-06-18 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2021-10-18 |
Sources: Kentucky Secretary of State