Search icon

Arcade Legacy LLC

Company Details

Name: Arcade Legacy LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 2017 (8 years ago)
Organization Date: 11 May 2010 (15 years ago)
Authority Date: 16 Oct 2017 (8 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Organization Number: 0995797
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1751 MONMOUTH ST, NEWPORT, KY 41071
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Jaimie Niemczura Registered Agent

Authorized Rep

Name Role
Jesse Baker Authorized Rep

Manager

Name Role
Jesse Baker Manager

Member

Name Role
Jesse Neal Baker Member

Filings

Name File Date
Certificate of Withdrawal 2023-06-12
Annual Report 2022-03-07
Principal Office Address Change 2021-08-30
Annual Report 2021-08-30
Annual Report 2020-06-25
Annual Report 2019-08-17
Annual Report 2018-09-25

Sources: Kentucky Secretary of State