Name: | IBG MAGIC OF KENTUCKIANA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 2007 (17 years ago) |
Organization Date: | 21 Nov 2007 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0679344 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1001 WEST KENTUCKY STREET, BUILDING C-1, LOUISVILLE, KY 40210-1325 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William E Minor, Jr. | Member |
Name | Role |
---|---|
WILLIAM E. MINOR, JR. | Organizer |
Name | Role |
---|---|
WILLIAM E MINOR JR | Registered Agent |
Name | Role |
---|---|
William E Minor, Jr. | Manager |
Name | Action |
---|---|
MAGIC SALT OF KENTUCKIANA, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MAGIC SALT OF KENTUCKIANA, LLC | Active | 2027-11-09 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-11 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Certificate of Assumed Name | 2022-11-09 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-26 |
Registered Agent name/address change | 2021-02-26 |
Annual Report | 2020-05-21 |
Registered Agent name/address change | 2019-10-21 |
Sources: Kentucky Secretary of State