Name: | NORTHYARD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 2018 (7 years ago) |
Organization Date: | 09 Jan 2018 (7 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1007138 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 101 W LOUDON AVE., SUITE 222, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHAD NEEDHAM | Member |
Name | Role |
---|---|
CHAD J. NEEDHAM | Registered Agent |
Name | Role |
---|---|
GLENN A HOSKINS | 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-EDC-189006 | Entertainment Destination Center License | Active | 2024-10-16 | 2022-02-22 | - | 2025-11-30 | 101 W Loudon Ave, Suite 222, Lexington, Fayette, KY 40508 |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-06-19 |
Annual Report | 2023-03-21 |
Annual Report Amendment | 2022-03-07 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Sixty Day Notice Return | 2021-09-10 |
Principal Office Address Change | 2021-08-27 |
Annual Report | 2021-08-27 |
Annual Report | 2020-04-01 |
Sources: Kentucky Secretary of State