Search icon

DAWAHARE'S, LLC

Company Details

Name: DAWAHARE'S, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1998 (27 years ago)
Organization Date: 24 Jul 1998 (27 years ago)
Last Annual Report: 14 Sep 2010 (15 years ago)
Managed By: Managers
Organization Number: 0459809
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1801 ALEXANDRIA DRIVE, SUITE 148, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Director

Name Role
A. F. DAWAHARE Director
MARTIN DAWAHARE Director
WILLIAM DAWAHARE Director
WOODROW DAWAHARE Director
DEE DAWAHARE Director

Incorporator

Name Role
HARDING DAWAHARE Incorporator

Registered Agent

Name Role
S. JOSEPH DAWAHARE Registered Agent

Former Company Names

Name Action
DAWAHARE HOLDING, LLC Old Name
DAWAHARE'S INC. Merger
DAWAHARE'S SOUTHSIDE, INC. Merger

Filings

Name File Date
Dissolution 2010-09-14
Annual Report 2010-09-14
Annual Report 2009-03-26
Registered Agent name/address change 2008-07-24
Annual Report 2008-07-11
Annual Report 2007-03-21
Annual Report 2006-04-04
Principal Office Address Change 2005-06-15
Annual Report 2005-04-29
Annual Report 2003-05-06

Sources: Kentucky Secretary of State