Search icon

FARM TO BAGEL LEX, INC.

Company Details

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

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

Business Information

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

Vice President

Name Role
Lara SWAN Vice President

Incorporator

Name Role
ROBERT P SWAN Incorporator

Registered Agent

Name Role
S&H LEXINGTON, LLC Registered Agent

President

Name Role
ROBERT SWAN President

Assumed Names

Name Status Expiration Date
GREAT BAGEL BAKERY Expiring 2025-03-12

Filings

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