Name: | L T Legacy, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 2018 (7 years ago) |
Organization Date: | 02 Jul 2018 (7 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1025775 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 1362 HINTON HILLS LOOP, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NANCY LUCAS | Member |
KEVIN LUCAS | Member |
Name | Role |
---|---|
NANCY LUCAS | Registered Agent |
Name | Role |
---|---|
STEPHEN G. HOPKINS | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-08 |
Annual Report | 2022-08-10 |
Annual Report | 2021-05-13 |
Reinstatement Certificate of Existence | 2020-12-02 |
Reinstatement | 2020-12-02 |
Reinstatement Approval Letter Revenue | 2020-12-01 |
Reinstatement Approval Letter Revenue | 2020-12-01 |
Reinstatement Approval Letter Revenue | 2020-11-09 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State