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 |
Name | Role |
---|---|
Leslia Mendez | Member |
Yovani Gramajo | Member |
Name | Role |
---|---|
LESLIA MENDEZ | Organizer |
YOUANI GRAMAJO | Organizer |
Name | Role |
---|---|
LESLIA MENDEZ AND YOVANI GRAMAJO | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
LA FOGATA | Active | 2028-11-21 |
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