Search icon

Saratoga's, LLC

Company Details

Name: Saratoga's, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 2014 (11 years ago)
Organization Date: 25 Mar 2014 (11 years ago)
Last Annual Report: 26 Apr 2018 (7 years ago)
Managed By: Members
Organization Number: 0883008
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 496 EAST HIGH STREET, Lexington, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
Eric Coffman Organizer

Member

Name Role
Jason Grear Member

Registered Agent

Name Role
ROBERT E. MILWARD, JR. Registered Agent

Assumed Names

Name Status Expiration Date
CHATHAM'S Inactive 2019-04-28

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-29
Administrative Dissolution 2019-10-16
Renewal of Assumed Name Return 2018-11-13
Annual Report 2018-04-26
Annual Report 2017-04-26
Annual Report 2016-03-29
Principal Office Address Change 2015-09-29
Registered Agent name/address change 2015-09-29
Amendment 2015-09-24

Sources: Kentucky Secretary of State