Search icon

LA CIEGA, LLC

Company Details

Name: LA CIEGA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 1999 (26 years ago)
Organization Date: 17 May 1999 (26 years ago)
Last Annual Report: 02 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0474264
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: GUY & JULIE MOGGE, 4151 Old Frankfort Pike, Lexington, KY 40510
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIE JONES MOGGE Registered Agent

Member

Name Role
Julie Jones Mogge Member

Organizer

Name Role
GUY DAVID MOGGE Organizer
JULIE JONES MOGGE Organizer
JOHN T.L. JONES, JR. Organizer

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-08-03
Registered Agent name/address change 2023-08-03
Principal Office Address Change 2023-08-03
Annual Report 2022-04-28
Reinstatement Certificate of Existence 2022-03-03
Reinstatement 2022-03-03
Reinstatement Approval Letter Revenue 2022-03-01
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30

Sources: Kentucky Secretary of State