Search icon

570 East Main, LLC

Company Details

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

Manager

Name Role
Brendan Jacobson Manager
Brendan Jacobson Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Authorized Rep

Name Role
Turney P Berry Authorized Rep

Filings

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