Search icon

CHAMPIONS LEXINGTON LLC

Company Details

Name: CHAMPIONS LEXINGTON LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2004 (21 years ago)
Organization Date: 10 Jun 2004 (21 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0588123
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2061 LEXINGTON RD, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH A. JACKSON Registered Agent

Member

Name Role
Rick Bale Member

Organizer

Name Role
KENNETH A. JACKSON 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 057-NQ4-208272 NQ4 Retail Malt Beverage Drink License Active 2025-03-20 2025-03-20 - 2026-04-30 2061 Lexington Rd, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-LD-208273 Quota Retail Drink License Active 2025-03-20 2025-03-20 - 2026-04-30 2061 Lexington Rd, Nicholasville, Jessamine, KY 40356

Assumed Names

Name Status Expiration Date
CHAMPION SPORTS LEXINGTON Inactive 2019-10-08
CHAMPION SPORTS Inactive 2019-10-08
CHAMPIONS SPORTS LEXINGTON Inactive 2009-09-21
CHAMPIONS SPORTS Inactive 2009-09-21

Filings

Name File Date
Annual Report 2024-07-01
Registered Agent name/address change 2023-12-15
Principal Office Address Change 2023-12-15
Annual Report 2023-06-28
Annual Report 2022-05-10
Annual Report 2021-06-23
Annual Report 2020-06-09
Certificate of Withdrawal of Assumed Name 2019-07-05
Annual Report 2019-05-22
Annual Report 2018-05-09

Sources: Kentucky Secretary of State