Search icon

IRMO RESTAURANTS, LLC

Company Details

Name: IRMO RESTAURANTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1994 (31 years ago)
Organization Date: 29 Aug 1994 (31 years ago)
Last Annual Report: 19 Sep 2018 (7 years ago)
Managed By: Members
Organization Number: 0400577
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 636 THE CURTILAGE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
William & Jayne Lancaster Joint Rev. Trust Member
E LAMBERT FARMER, JR Member
KENT T MAYS Member
ROBERT A JONES Member
JOHN L LYNN Member
MICHAEL SLOANE Member

Organizer

Name Role
MICHAEL SLOANE Organizer
JOHN L. LYNN Organizer
ROBERT A. JONES Organizer
HENRY C. LOCKLAR, III Organizer
KENT T. MAY Organizer
E. LAMBERT FARMER, JR. Organizer

Registered Agent

Name Role
E. LAMBERT FARMER JR. Registered Agent

Filings

Name File Date
Dissolution 2019-01-04
Annual Report 2018-09-19
Annual Report Return 2018-07-18
Annual Report 2017-08-23
Annual Report Return 2017-07-28
Annual Report 2016-04-06
Annual Report 2015-04-09
Principal Office Address Change 2015-04-09
Registered Agent name/address change 2015-04-09
Annual Report 2014-04-14

Sources: Kentucky Secretary of State