Search icon

SIX PACK, LLC

Company Details

Name: SIX PACK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 2006 (19 years ago)
Organization Date: 05 Apr 2006 (19 years ago)
Last Annual Report: 27 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0636128
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1160 Bridlewood Lane, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
Angela M. Sikura Registered Agent

Manager

Name Role
R. Edward McGhee Manager

Organizer

Name Role
RICHARD O. DORTON Organizer

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Principal Office Address Change 2024-06-27
Annual Report 2023-03-21
Annual Report 2022-07-14
Annual Report Amendment 2021-06-27
Principal Office Address Change 2021-04-17
Annual Report 2021-04-17
Annual Report 2020-04-02
Annual Report 2019-04-24

Sources: Kentucky Secretary of State