Name: | 160 W Main, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 2019 (6 years ago) |
Organization Date: | 11 Jan 2019 (6 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 1044502 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 1627, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Miller, Griffin & Marks, PSC | Registered Agent |
Phillip Lee Greer | Registered Agent |
Name | Role |
---|---|
Phillip Lee Greer | Organizer |
Name | Role |
---|---|
Philip Lee Greer | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ2-167296 | NQ2 Retail Drink License | Active | 2024-11-21 | 2020-08-13 | - | 2025-11-30 | 160 W Main St, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-RS-167432 | Special Sunday Retail Drink License | Active | 2024-11-21 | 2020-08-17 | - | 2025-11-30 | 160 W Main St, Lexington, Fayette, KY 40507 |
Name | Status | Expiration Date |
---|---|---|
ITALX LEXINGTON | Inactive | 2024-11-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-26 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-10 |
Principal Office Address Change | 2022-05-10 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-01 |
Registered Agent name/address change | 2020-06-01 |
Principal Office Address Change | 2020-06-01 |
Certificate of Assumed Name | 2019-11-13 |
Sources: Kentucky Secretary of State