Search icon

1301 LEXINGTON, LLC

Company Details

Name: 1301 LEXINGTON, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2020 (5 years ago)
Authority Date: 14 Jan 2020 (5 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 1083579
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 444 Parkway Dr, Lexington, KY 40504
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Member

Name Role
Vacant Vacant Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-185398 NQ2 Retail Drink License Active 2024-10-29 2021-08-02 - 2025-11-30 444 Parkway Dr, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-SP-187418 Sampling License Active 2024-10-29 2021-12-13 - 2025-11-30 444 Parkway Dr, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-RS-185396 Special Sunday Retail Drink License Active 2024-10-29 2021-08-02 - 2025-11-30 444 Parkway Dr, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-HI-185397 Hotel In-Room License Active 2024-10-29 2021-08-02 - 2025-11-30 444 Parkway Dr, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-LP-191968 Quota Retail Package License Active 2024-10-29 2022-08-08 - 2025-11-30 444 Parkway Dr, Lexington, Fayette, KY 40504
Department of Alcoholic Beverage Control 034-NQ-185399 NQ Retail Malt Beverage Package License Active 2024-10-29 2021-08-02 - 2025-11-30 444 Parkway Dr, Lexington, Fayette, KY 40504

Assumed Names

Name Status Expiration Date
FIDDLETREE KITCHEN & BAR Active 2026-05-10
ELWOOD HOTEL & SUITES Active 2026-05-10

Filings

Name File Date
Annual Report 2024-06-12
Principal Office Address Change 2024-03-04
Annual Report 2023-05-17
Annual Report 2022-05-10
Certificate of Assumed Name 2021-05-10
Certificate of Assumed Name 2021-05-10
Annual Report 2021-05-06
Certificate of Authority (LLC) 2020-01-14

Sources: Kentucky Secretary of State