Search icon

Side Street Ventures, LLC

Company Details

Name: Side Street Ventures, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2019 (5 years ago)
Organization Date: 15 Nov 2019 (5 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1077841
Industry: Real Estate
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

Registered Agent

Name Role
BRYCE WALKER Registered Agent
Bryce Walker Registered Agent

Manager

Name Role
Bryce H Walker Manager

Organizer

Name Role
Bryce Walker Organizer

Filings

Name File Date
Principal Office Address Change 2025-03-07
Registered Agent name/address change 2025-03-07
Annual Report 2025-03-07
Annual Report Amendment 2024-08-07
Registered Agent name/address change 2024-08-07
Principal Office Address Change 2024-08-07
Annual Report 2024-06-11
Principal Office Address Change 2023-11-01
Reinstatement Approval Letter Revenue 2023-11-01
Registered Agent name/address change 2023-11-01

Sources: Kentucky Secretary of State