Name: | Corto Lima LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 2016 (9 years ago) |
Organization Date: | 17 Aug 2016 (9 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0960413 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 101 WEST SHORT ST., Lexington, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JONATHAN LUNDY | Registered Agent |
Jonathan Lundy | Registered Agent |
Name | Role |
---|---|
Jonathan Lundy | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ2-3241 | NQ2 Retail Drink License | Active | 2024-11-21 | 2017-01-27 | - | 2025-11-30 | 101 W Short St aka 127-129 N Limestone St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-RS-4728 | Special Sunday Retail Drink License | Active | 2024-11-21 | 2017-01-27 | - | 2025-11-30 | 101 W Short St aka 127-129 N Limestone St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-CL-499 | Caterer's License | Active | 2024-11-21 | 2017-06-20 | - | 2025-11-30 | 101 W Short St aka 127-129 N Limestone St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-LNQP-203252 | Limited Non Quota Package License | Active | 2024-11-21 | 2024-05-13 | - | 2025-11-30 | 101 W Short St aka 127-129 N Limestone St, Lexington, Fayette, KY 40507 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-03 |
Annual Report | 2024-05-09 |
Annual Report | 2023-05-01 |
Annual Report | 2022-08-08 |
Annual Report | 2021-09-04 |
Annual Report | 2020-04-06 |
Registered Agent name/address change | 2019-05-21 |
Annual Report | 2019-05-21 |
Annual Report | 2018-06-08 |
Annual Report | 2017-09-12 |
Sources: Kentucky Secretary of State