Name: | Side Street Capital, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 2019 (6 years ago) |
Organization Date: | 04 Sep 2019 (6 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1070080 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 404 Clinton Rd, Lexington, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRYCE WALKER | Registered Agent |
Bryce Walker | Registered Agent |
Name | Role |
---|---|
Bryce H Walker | Manager |
Name | Role |
---|---|
Bryce Walker | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Principal Office Address Change | 2025-03-07 |
Registered Agent name/address change | 2025-03-07 |
Annual Report Amendment | 2024-08-07 |
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2023-12-25 |
Principal Office Address Change | 2023-12-25 |
Principal Office Address Change | 2023-11-01 |
Reinstatement Approval Letter Revenue | 2023-11-01 |
Reinstatement Certificate of Existence | 2023-11-01 |
Sources: Kentucky Secretary of State