Search icon

SILVER STREAK MARKET, LLC

Company Details

Name: SILVER STREAK MARKET, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 2020 (5 years ago)
Organization Date: 03 Sep 2020 (5 years ago)
Last Annual Report: 01 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 1111552
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 5584 Versailles Rd, Lexington, KY 40510
Place of Formation: KENTUCKY

Organizer

Name Role
Keeana Sajadi Boarman Organizer

Registered Agent

Name Role
MMLK, INC. Registered Agent

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-NQ4-174400 NQ4 Retail Malt Beverage Drink License Active 2024-11-01 2020-12-11 - 2025-11-30 5584 Versailles Rd, Lexington, Fayette, KY 40510
Department of Alcoholic Beverage Control 034-NQ-174399 NQ Retail Malt Beverage Package License Active 2024-11-01 2020-12-11 - 2025-11-30 5584 Versailles Rd, Lexington, Fayette, KY 40510

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1015 Wastewater KPDES Sanitary-Renewal Approval Issued 2023-09-26 2023-09-26
Document Name Final Fact Sheet KY0083062.pdf
Date 2023-09-27
Document Download
Document Name S Final Permit KY0083062.pdf
Date 2023-09-27
Document Download
Document Name S KY0083062 Final Issue Letter.pdf
Date 2023-09-27
Document Download
1015 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-08-15 2018-08-15
Document Name S Final Permit KY0083062.pdf
Date 2018-08-16
Document Download
Document Name Final Fact Sheet KY0083062.pdf
Date 2018-08-16
Document Download
Document Name S KY0083062 Final Issue Letter.pdf
Date 2018-08-16
Document Download
1015 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-08-06 2013-08-06
Document Name Final Fact Sheet KY0083062.pdf
Date 2013-08-07
Document Download
Document Name S Final Permit KY0083062.pdf
Date 2013-08-07
Document Download
Document Name S KY0083062 Final Issue Letter.pdf
Date 2013-08-07
Document Download

Filings

Name File Date
Annual Report 2025-02-01
Annual Report 2024-03-25
Annual Report 2023-01-31
Annual Report 2022-01-31
Annual Report 2021-06-07
Annual Report 2020-09-22

Sources: Kentucky Secretary of State