Name: | Babalu Lexington #1 LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 2015 (10 years ago) |
Organization Date: | 08 May 2015 (10 years ago) |
Last Annual Report: | 18 Mar 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0921501 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4040 FINN WAY, STE 150, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FALIN GRIDER | Registered Agent |
Name | Role |
---|---|
William H Latham | Manager |
David A Roberts | Manager |
Name | Role |
---|---|
Tim Walker | Organizer |
Name | Action |
---|---|
(NQ) babalu charlotte #1 llc | Merger |
(NQ) babalu chapel hill #1 llc | Merger |
(NQ) babalu llc | Merger |
(NQ) babalu atlanta #2 llc | Merger |
(NQ) babalu atlanta #1 llc | Merger |
(NQ) babalu birmingham #1, llc | Merger |
(NQ) babalu nashville #1 llc | Merger |
(NQ) babalu knoxville #1 llc | Merger |
(NQ) babalu memphis #2 llc | Merger |
(NQ) babalu memphis #1 llc | Merger |
Name | Status | Expiration Date |
---|---|---|
BABALU TAPAS & TACOS | Inactive | 2022-09-19 |
Name | File Date |
---|---|
Registered Agent name/address change | 2019-03-18 |
Annual Report | 2019-03-18 |
Annual Report Amendment | 2019-03-18 |
Annual Report | 2018-03-24 |
Principal Office Address Change | 2017-11-15 |
Registered Agent name/address change | 2017-11-15 |
Certificate of Assumed Name | 2017-09-19 |
Annual Report | 2017-04-06 |
Annual Report | 2016-02-18 |
Sources: Kentucky Secretary of State