Search icon

Baba Noosh Corporation

Company Details

Name: Baba Noosh Corporation
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jan 2020 (5 years ago)
Organization Date: 23 Jan 2020 (5 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 1084564
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4950 Jennie Kate Ln, Lexington, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 5000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UN1GFZP3SS78 2022-03-07 4950 JENNIE KATE LN, LEXINGTON, KY, 40510, 9721, USA 4950 JENNIE KATE LN, LEXINGTON, KY, 40510, 9721, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-07
Entity Start Date 2020-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEN AFSHARI
Role PRESIDENT
Address 4950 JENNIE KATE LANE, LEXINGTON, KY, 40510, USA
Government Business
Title PRIMARY POC
Name BEN AFSHARI
Role PRESIDENT
Address 4950 JENNIE KATE LANE, LEXINGTON, KY, 40510, USA
Past Performance
Title PRIMARY POC
Name BEN AFSHARI
Role PRESIDENT
Address 4950 JENNIE KATE LANE, LEXINGTON, KY, 40510, USA

Registered Agent

Name Role
Ben Afshari Registered Agent

Incorporator

Name Role
Ben Afshari Incorporator
Behnoosh Afshari Incorporator

Director

Name Role
Behnoosh Vasigh Director
Ben Afshari Director

President

Name Role
Ben Afshari President

Assumed Names

Name Status Expiration Date
Bentini's Expiring 2025-10-21
Cake Zero Expiring 2025-10-13
Vital seconds Expiring 2025-07-09
joonplex.com Expiring 2025-06-11
PPE Elements Expiring 2025-05-16
PPE Medical USA Inactive 2025-05-09

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-04-15
Certificate of Assumed Name 2020-10-21
Certificate of Withdrawal of Assumed Name 2020-10-21
Certificate of Assumed Name 2020-10-13
Certificate of Assumed Name 2020-07-09
Certificate of Assumed Name 2020-06-11
Certificate of Assumed Name 2020-05-16
Certificate of Assumed Name 2020-05-09

Sources: Kentucky Secretary of State