Name: | Lexington Golf & Travel, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 2014 (10 years ago) |
Organization Date: | 26 Nov 2014 (10 years ago) |
Last Annual Report: | 25 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0903563 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1711 WILLOW WICK DRIVE, GREENSBORO, NC 27408 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPTOE & JOHNSON PLLC | Registered Agent |
Name | Role |
---|---|
ACT Distributors LLC | Member |
GPT (DE) LLC | Member |
Name | Role |
---|---|
Doug Adkins | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-3210 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-07 | 2015-02-20 | - | 2025-11-30 | 1101 New Circle Rd Ne, Lexington, Fayette, KY 40505 |
Department of Alcoholic Beverage Control | 034-LD-1266 | Quota Retail Drink License | Active | 2024-11-07 | 2015-02-20 | - | 2025-11-30 | 1101 New Circle Rd Ne, Lexington, Fayette, KY 40505 |
Department of Alcoholic Beverage Control | 034-RS-3952 | Special Sunday Retail Drink License | Active | 2024-11-07 | 2015-02-20 | - | 2025-11-30 | 1101 New Circle Rd Ne, Lexington, Fayette, KY 40505 |
Department of Alcoholic Beverage Control | 034-SB-1509 | Supplemental Bar License | Active | 2024-11-07 | 2015-02-20 | - | 2025-11-30 | 1101 New Circle Rd Ne, Lexington, Fayette, KY 40505 |
Name | Status | Expiration Date |
---|---|---|
CHEETAH OF LEXINGTON | Active | 2027-02-10 |
PLATINUM DOLLS | Inactive | 2020-05-28 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2022-03-08 |
Certificate of Assumed Name | 2022-02-10 |
Principal Office Address Change | 2021-05-08 |
Annual Report | 2021-05-08 |
Annual Report | 2020-08-17 |
Registered Agent name/address change | 2020-04-24 |
Annual Report | 2019-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4129997302 | 2020-04-29 | 0457 | PPP | 1101 E New Circle Rd, Lexington, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State