Name: | 570 East Main, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 2020 (5 years ago) |
Organization Date: | 12 Nov 2019 (5 years ago) |
Authority Date: | 19 Oct 2020 (5 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 1117344 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. Box 22501, Lexington, KY 40522 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Brendan Jacobson | Manager |
Brendan Jacobson | Manager |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Turney P Berry | Authorized Rep |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-20 |
Annual Report | 2025-02-20 |
Registered Agent name/address change | 2025-02-20 |
Agent Resignation | 2024-12-09 |
Replacement Cert of Auth | 2024-03-25 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2024-03-25 |
Principal Office Address Change | 2024-03-25 |
Revocation of Certificate of Authority | 2021-10-19 |
Sources: Kentucky Secretary of State