Search icon

CHIPOTLE MEXICAN GRILL OF COLORADO, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CHIPOTLE MEXICAN GRILL OF COLORADO, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2003 (22 years ago)
Organization Date: 05 Jan 1999 (27 years ago)
Authority Date: 24 Oct 2003 (22 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Branch of: CHIPOTLE MEXICAN GRILL OF COLORADO, LLC, COLORADO (Company Number 19991002003)
Organization Number: 0570780
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 610 NEWPORT CENTER DRIVE, SUITE 1300, NEWPORT BEACH, CA 92660
Place of Formation: COLORADO

Manager

Name Role
Helen Haminski Manager
Tim Luskin Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
M. STEVEN ELLS Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 025-NQ4-210028 NQ4 Retail Malt Beverage Drink License Active 2025-07-11 2025-07-11 - 2025-08-31 550 Bullion Blvd, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 008-NQ4-209535 NQ4 Retail Malt Beverage Drink License Active 2025-06-10 2025-06-10 - 2025-08-31 450 Richwood Rd Ste 301, Walton, Boone, KY 41094
Department of Alcoholic Beverage Control 034-NQ4-207054 NQ4 Retail Malt Beverage Drink License Active 2025-01-10 2025-01-10 - 2025-08-31 2212 War Admiral Way, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 114-NQ4-206623 NQ4 Retail Malt Beverage Drink License Active 2024-12-09 2024-12-09 - 2025-08-31 2415 Nashville Rd, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 024-NQ4-199570 NQ4 Retail Malt Beverage Drink License Active 2024-07-18 2023-10-12 - 2025-08-31 3100 Fort Campbell Blvd, Hopkinsville, Christian, KY 42240

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-06
Annual Report 2022-05-31
Annual Report 2021-01-14
Registered Agent name/address change 2020-04-17

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State