Name: | FARM TO BAGEL LEX, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 03 Dec 2018 (6 years ago) |
Organization Date: | 03 Dec 2018 (6 years ago) |
Last Annual Report: | 21 Aug 2024 (5 months ago) |
Organization Number: | 1040636 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40514 |
Primary County: | Fayette |
Principal Office: | 3650 BOSTON RD, STE 108, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K6PNQ4H9YFB3 | 2025-04-04 | 3650 BOSTON RD STE 108, LEXINGTON, KY, 40514, 1502, USA | 3650 BOSTON ROAD, SUITE 108, LEXINGTON, KY, 40514, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-08 |
Initial Registration Date | 2021-03-16 |
Entity Start Date | 2018-12-15 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LARA SWAN |
Address | 3650 BOSTON ROAD, SUITE 108, LEXINGTON, KY, 40514, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LARA SWAN |
Address | 3650 BOSTON ROAD, SUITE 108, LEXINGTON, KY, 40514, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Lara SWAN | Vice President |
Name | Role |
---|---|
ROBERT P SWAN | Incorporator |
Name | Role |
---|---|
S&H LEXINGTON, LLC | Registered Agent |
Name | Role |
---|---|
ROBERT SWAN | President |
Name | Status | Expiration Date |
---|---|---|
GREAT BAGEL BAKERY | Expiring | 2025-03-12 |
Name | File Date |
---|---|
Annual Report | 2024-08-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Reinstatement Certificate of Existence | 2020-03-12 |
Reinstatement Approval Letter UI | 2020-03-12 |
Reinstatement | 2020-03-12 |
Principal Office Address Change | 2020-03-12 |
Certificate of Assumed Name | 2020-03-12 |
Administrative Dissolution | 2019-10-16 |
Date of last update: 13 Jan 2025
Sources: Kentucky Secretary of State