Name: | FROGGETT'S SOUTH 65 ENTERTAINMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 2015 (10 years ago) |
Organization Date: | 28 Apr 2015 (10 years ago) |
Last Annual Report: | 17 Feb 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0920751 |
ZIP code: | 42214 |
City: | Center |
Primary County: | Metcalfe County |
Principal Office: | 2159 HIGHWAY 1048, CENTER, KY 42214 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DYTCMJJJ8DD9 | 2022-04-26 | 9332 HAPPY VALLEY RD, CAVE CITY, KY, 42127, 9435, USA | 9332 HAPPY VALLEY RD., CAVE CITY, KY, 42127, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | FROGGETT'S SOUTH 65 ENTERTAINMENT, LLC |
Division Number | FROGGETT'S |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-04-29 |
Initial Registration Date | 2021-04-26 |
Entity Start Date | 2012-07-15 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | VIKKI L FROGGETT |
Role | CO-OWNER |
Address | 2159 HIGHWAY 1048, CENTER, KY, 42214, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | VIKKI L FROGGETT |
Role | CO-OWNER |
Address | 2159 HIGHWAY 1048, CENTER, KY, 42214, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
VIKKI FROGGETT | Organizer |
Name | Role |
---|---|
VIKKI FROGGETT | Registered Agent |
Name | Role |
---|---|
VIKKI Lycretia FROGGETT | Member |
DAVID Ray FROGGETT JR. | Member |
Name | File Date |
---|---|
Dissolution | 2021-09-22 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-29 |
Annual Report | 2017-03-19 |
Annual Report | 2016-03-04 |
Articles of Organization (LLC) | 2015-04-28 |
Sources: Kentucky Secretary of State