Search icon

BAYOU BLUEGRASS CATERING, L.L.C.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 722300
Sponsor’s telephone number 6065600376
Plan sponsor’s address 861 S BROADWAY, LEXINGTON, KY, 40504

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
SHANNA C JOHNSON Registered Agent

Organizer

Name Role
MATTHEW F. FALCONE Organizer
ANGELA H. FALCONE Organizer

Member

Name Role
Shanna Johnson Member
Trevor Johnson Member

Licenses

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

Filings

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

Government Spending

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