Search icon

Kentucky Taste Buds, LLC

Company Details

Name: Kentucky Taste Buds, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2018 (7 years ago)
Organization Date: 01 Feb 2018 (7 years ago)
Last Annual Report: 13 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1009762
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 313 ATWOOD DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tamara Schneider Registered Agent
LEIGH JORDAN Registered Agent

Organizer

Name Role
Charlotte Leigh Roach Organizer
Tamara Schneider Organizer

Member

Name Role
Tamara Schneider Lynn Schneider Member
Charlotte Leigh Jordan Member

Filings

Name File Date
Annual Report 2024-04-13
Annual Report 2023-04-14
Registered Agent name/address change 2022-03-13
Principal Office Address Change 2022-03-13
Annual Report 2022-03-13
Annual Report Amendment 2021-03-25
Annual Report 2021-03-24
Annual Report Amendment 2020-02-26
Annual Report 2020-02-17
Principal Office Address Change 2019-11-06

Sources: Kentucky Secretary of State