Search icon

La Bonne Vie, LLC

Company Details

Name: La Bonne Vie, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2015 (9 years ago)
Organization Date: 20 Oct 2015 (9 years ago)
Last Annual Report: 21 Feb 2025 (21 days ago)
Managed By: Members
Organization Number: 0935023
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1060 Chinoe Rd Ste 108, Lexington, KY 40502
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LA BONNE VIE, LLC 401(K) PLAN 2023 475359246 2024-05-06 LA BONNE VIE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812113
Sponsor’s telephone number 5027837153
Plan sponsor’s address 1060 CHINOE RD., STE 108, LEXINGTON, KY, 40502

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
LA BONNE VIE, LLC 401(K) PLAN 2022 475359246 2023-06-12 LA BONNE VIE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812113
Sponsor’s telephone number 4409858570
Plan sponsor’s address 962 DELAWARE AVE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Josh Tucker Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-CL-196491 Caterer's License Active 2024-11-08 2023-04-26 - 2025-11-30 1060 Chinoe Rd Ste 108, Lexington, Fayette, KY 40502

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-05-22
Registered Agent name/address change 2024-02-15
Annual Report 2023-03-27
Principal Office Address Change 2022-08-16
Principal Office Address Change 2022-06-08
Annual Report Amendment 2022-06-08
Reinstatement 2022-02-16
Reinstatement Certificate of Existence 2022-02-16
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State