Name: | Eat Here Brands LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Nov 2015 (9 years ago) |
Organization Date: | 23 May 2012 (13 years ago) |
Authority Date: | 11 Nov 2015 (9 years ago) |
Last Annual Report: | 18 Mar 2019 (6 years ago) |
Organization Number: | 0936824 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4040 FINN WAY, STE 150, LEXINGTON, KY 40517 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
William H Latham | Manager |
David A Roberts | Manager |
Name | Role |
---|---|
Tim Walker | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
(NQ) babalu columbus #1 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 |
Babalu Lexington #1 LLC | Merger |
(NQ) babalu charlotte #2 llc | Merger |
(NQ) babalu charlotte #1 llc | Merger |
Name | Status | Expiration Date |
---|---|---|
Eat Here Brands LLC | Inactive | - |
BABALU TAPAS & TACOS | Inactive | 2022-09-19 |
Name | File Date |
---|---|
Revocation Return | 2020-12-16 |
Revocation of Certificate of Authority | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Articles of Merger | 2020-02-11 |
Registered Agent name/address change | 2019-03-18 |
Annual Report | 2019-03-18 |
Annual Report | 2019-03-18 |
Annual Report Amendment | 2019-03-18 |
Registered Agent name/address change | 2019-03-18 |
Annual Report | 2018-03-24 |
Sources: Kentucky Secretary of State