Search icon

LA FOGATA LLC

Company Details

Name: LA FOGATA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2018 (7 years ago)
Organization Date: 20 Jul 2018 (7 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1027455
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 51 MAIN ST, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Member

Name Role
Leslia Mendez Member
Yovani Gramajo Member

Organizer

Name Role
LESLIA MENDEZ Organizer
YOUANI GRAMAJO Organizer

Registered Agent

Name Role
LESLIA MENDEZ AND YOVANI GRAMAJO Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 108-NQ2-201872 NQ2 Retail Drink License Active 2025-01-25 2024-02-21 - 2026-01-31 4891 Taylorsville Rd, Taylorsville, Spencer, KY 40071
Department of Alcoholic Beverage Control 108-RS-201873 Special Sunday Retail Drink License Active 2025-01-25 2024-02-21 - 2026-01-31 4891 Taylorsville Rd, Taylorsville, Spencer, KY 40071
Department of Alcoholic Beverage Control 106-NQ4-4552 NQ4 Retail Malt Beverage Drink License Active 2024-06-14 2019-07-01 - 2025-06-30 51 Main St, Shelbyville, Shelby, KY 40065
Department of Alcoholic Beverage Control 106-LD-2830 Quota Retail Drink License Active 2024-06-14 2019-07-01 - 2025-06-30 51 Main St, Shelbyville, Shelby, KY 40065
Department of Alcoholic Beverage Control 106-RS-5754 Special Sunday Retail Drink License Active 2024-06-14 2019-07-01 - 2025-06-30 51 Main St, Shelbyville, Shelby, KY 40065

Assumed Names

Name Status Expiration Date
LA FOGATA Active 2028-11-21

Filings

Name File Date
Annual Report 2024-06-27
Certificate of Assumed Name 2023-11-21
Annual Report 2023-05-24
Annual Report 2022-06-14
Annual Report Amendment 2021-07-13
Registered Agent name/address change 2021-07-07
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-06-26
Articles of Organization (LLC) 2018-07-20

Sources: Kentucky Secretary of State