Search icon

RED'S CORNER LLC

Company Details

Name: RED'S CORNER LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2008 (17 years ago)
Organization Date: 04 Sep 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0712888
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 983, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UNLJU8QCMER7 2023-04-13 2107 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40212, 1761, USA 2107 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40212, USA

Business Information

Division Name RED'S CORNER LLC
Division Number RED'S CORN
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-03-16
Initial Registration Date 2021-03-22
Entity Start Date 2008-09-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT MARTIN
Address PO BOX 983, LOUISVILLE, KY, 40201, USA
Government Business
Title PRIMARY POC
Name ROBERT MARTIN
Address PO BOX 983, LOUISVILLE, KY, 40201, USA
Past Performance Information not Available

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
ROBERT MARTIN Registered Agent

Manager

Name Role
Robert L Martin Manager

Filings

Name File Date
Annual Report Amendment 2025-02-18
Annual Report Amendment 2025-02-18
Annual Report Amendment 2025-02-18
Annual Report Amendment 2025-02-18
Annual Report 2025-02-18
Annual Report Amendment 2025-02-18
Annual Report 2024-07-24
Annual Report 2024-07-24
Annual Report 2024-07-24
Annual Report 2024-07-24

Sources: Kentucky Secretary of State