Search icon

CARROLL COUNTY ROADHOUSE, LLC

Company Details

Name: CARROLL COUNTY ROADHOUSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1998 (27 years ago)
Organization Date: 08 May 1998 (27 years ago)
Last Annual Report: 08 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0456247
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1860 WILLIAMSON CT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRACY GUERRA Registered Agent

Organizer

Name Role
MICHAEL J. GUERRA Organizer

Manager

Name Role
TRACY GUERRA Manager
JAMES ST. CLAIR Manager

Filings

Name File Date
Dissolution 2023-09-20
Annual Report 2023-05-08
Annual Report 2022-06-06
Registered Agent name/address change 2021-06-05
Annual Report 2021-06-05
Registered Agent name/address change 2020-06-15
Principal Office Address Change 2020-06-15
Annual Report 2020-06-15
Annual Report 2019-06-07
Annual Report 2018-04-11

Sources: Kentucky Secretary of State