Name: | LADY SLINGS THE BOOZE, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 24 Jun 2010 (15 years ago) |
Organization Date: | 24 Jun 2010 (15 years ago) |
Last Annual Report: | 28 Mar 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0765751 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
Primary County: | Jefferson |
Principal Office: | 1272 S. FLOYD ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WACKJLVGE773 | 2022-06-26 | 1272 S FLOYD ST, LOUISVILLE, KY, 40203, 2722, USA | 1272 S FLOYD ST, LOUISVILLE, KY, 40203, 2722, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-29 |
Initial Registration Date | 2021-03-19 |
Entity Start Date | 2011-06-11 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER L FROST |
Role | OWNER |
Address | 1272 S. FLOYD ST., LOUISVILLE, KY, 40203, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER L FROST |
Role | OWNER |
Address | 1272 S. FLOYD ST., LOUISVILLE, KY, 40203, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
GREGORY WARD BUTRUM, PLLC | Registered Agent |
Name | Role |
---|---|
RICARDO BARCENAS | Organizer |
JENNIFER LYNN FROST | Organizer |
Name | Role |
---|---|
Jennifer Lynne Frost | Member |
Name | Status | Expiration Date |
---|---|---|
THIRD STREET DIVE | Active | 2026-10-06 |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-14 |
Dissolution | 2021-10-01 |
Registered Agent name/address change | 2021-03-18 |
Annual Report | 2021-03-18 |
Principal Office Address Change | 2020-04-22 |
Annual Report | 2020-04-22 |
Annual Report | 2019-04-15 |
Annual Report | 2018-04-10 |
Date of last update: 01 Jan 2025
Sources: Kentucky Secretary of State