Name: | BAYOU BLUEGRASS CATERING, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 05 Aug 2002 (23 years ago) |
Organization Date: | 05 Aug 2002 (23 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0542058 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 861 S. BROADWAY ST., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAYOU BLUEGRASS CATERING 401K | 2023 | 061681259 | 2024-09-06 | BAYOU BLUEGRASS CATERING | 33 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
SHANNA C JOHNSON | Registered Agent |
Name | Role |
---|---|
MATTHEW F. FALCONE | Organizer |
ANGELA H. FALCONE | Organizer |
Name | Role |
---|---|
Shanna Johnson | Member |
Trevor Johnson | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ2-2698 | NQ2 Retail Drink License | Active | 2024-12-10 | 2015-03-12 | - | 2025-11-30 | 861 S Broadway, Lexington, Fayette, KY 40504 |
Department of Alcoholic Beverage Control | 034-CL-381 | Caterer's License | Active | 2024-12-10 | 2015-03-12 | - | 2025-11-30 | 861 S Broadway, Lexington, Fayette, KY 40504 |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2021-09-30 |
Annual Report | 2021-02-09 |
Annual Report | 2020-01-21 |
Annual Report | 2019-03-20 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-26 |
Annual Report | 2016-02-19 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-26 | 2025 | Cabinet of the General Government | Kentucky Board of Architects | Items For Resale | Meals for Employees/Students | 831.92 |
Judicial | 2024-07-31 | 2025 | - | Judicial Department | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 1000 |
Sources: Kentucky Secretary of State