Name: | Sorella Gelateria LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 2015 (10 years ago) |
Organization Date: | 20 May 2015 (10 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0923075 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 591 W Short Street, Lexington, KY 40507 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W3MES1QUJUV5 | 2022-06-16 | 219 N LIMESTONE, LEXINGTON, KY, 40507, 1014, USA | 219 N LIMESTONE, LEXINGTON, KY, 40507, 1014, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-27 |
Initial Registration Date | 2021-03-18 |
Entity Start Date | 2015-05-20 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALMA KAJTAZOVIC |
Role | OWNER |
Address | 219 N LIMESTONE, LEXINGTON, KY, 40507, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALMA KAJTAZOVIC |
Role | OWNER |
Address | 219 N LIMESTONE, LEXINGTON, KY, 40507, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Selma Sulejmanagic | Member |
Alma Kajtazovic | Member |
Name | Role |
---|---|
Alma Kajtazovic | Organizer |
Name | Role |
---|---|
Alma Kajtazovic | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Principal Office Address Change | 2025-03-03 |
Registered Agent name/address change | 2025-03-03 |
Annual Report | 2024-05-31 |
Annual Report | 2023-03-31 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-20 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-21 |
Sources: Kentucky Secretary of State