Search icon

Corto Lima LLC

Company Details

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

Registered Agent

Name Role
JONATHAN LUNDY Registered Agent
Jonathan Lundy Registered Agent

Organizer

Name Role
Jonathan Lundy Organizer

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-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

Filings

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