Name: | FOOD LEAF LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 30 Aug 2011 (13 years ago) |
Organization Date: | 30 Aug 2011 (13 years ago) |
Last Annual Report: | 15 May 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0799188 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
Primary County: | Fayette |
Principal Office: | 824 Meadow Lane, Lexington, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | Role |
---|---|
Samantha Nicole Ayres | Manager |
Kyle Joseph Ayres | Manager |
Name | Status | Expiration Date |
---|---|---|
SWEETGRASS NATURAL FOODS | Inactive | 2021-12-07 |
SWEETGRASS FOODS | Inactive | 2021-08-15 |
ELLIE FINN'S | Inactive | 2021-08-15 |
SWEETGRASS FARMSTEAD | Inactive | 2021-08-15 |
SWEETGRASS GRANOLA | Inactive | 2020-11-17 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-05-15 |
Annual Report | 2024-05-15 |
Certificate of Assumed Name | 2023-05-08 |
Annual Report | 2023-03-18 |
Principal Office Address Change | 2023-03-18 |
Annual Report | 2022-03-13 |
Annual Report | 2021-02-14 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-30 |
Principal Office Address Change | 2019-04-23 |
Date of last update: 12 Jan 2025
Sources: Kentucky Secretary of State