Name: | TEXAS ROADHOUSE OF LEXINGTON, KY, II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 2012 (13 years ago) |
Organization Date: | 27 Apr 2012 (13 years ago) |
Last Annual Report: | 17 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0827842 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 6040 DUTCHMANS LANE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1558288 | 6040 DUTCHMANS LANE, SUITE 200, LOUISVILLE, KY, 40205 | 6040 DUTCHMANS LANE, SUITE 200, LOUISVILLE, KY, 40205 | 502-426-9984 | |||||||||
|
Form type | D |
File number | 021-184158 |
Filing date | 2012-09-14 |
File | View File |
Name | Role |
---|---|
TEXAS ROADHOUSE HOLDINGS LLC | Manager |
Name | Role |
---|---|
TEXAS ROADHOUSE HOLDINGS LLC | Organizer |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ2-2037 | NQ2 Retail Drink License | Active | 2024-10-28 | 2013-06-25 | - | 2025-11-30 | 3030 Lakecrest Cir, Lexington, Fayette, KY 40513 |
Department of Alcoholic Beverage Control | 034-RS-2150 | Special Sunday Retail Drink License | Active | 2024-10-28 | 2012-09-27 | - | 2025-11-30 | 3030 Lakecrest Cir, Lexington, Fayette, KY 40513 |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-18 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-30 |
Principal Office Address Change | 2017-06-07 |
Annual Report | 2017-06-07 |
Sources: Kentucky Secretary of State