Search icon

Kentucky Bigfoot, LLC

Company Details

Name: Kentucky Bigfoot, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2020 (4 years ago)
Organization Date: 14 Dec 2020 (4 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1124171
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41360
City: Pine Ridge
Primary County: Wolfe County
Principal Office: 7429 Ky 15 N, Pine Ridge, KY 41360
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kentucky Bigfoot, LLC Registered Agent
Charles Raymond Registered Agent

Manager

Name Role
Lyndsey Anne Raymond Manager

Organizer

Name Role
Charles Raymond Organizer

Filings

Name File Date
Registered Agent name/address change 2024-07-03
Principal Office Address Change 2024-07-03
Annual Report 2024-03-25
Annual Report 2023-04-07
Reinstatement Certificate of Existence 2022-08-08
Reinstatement 2022-08-08
Reinstatement Approval Letter Revenue 2022-08-08
Principal Office Address Change 2022-08-08
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2021-02-25

Sources: Kentucky Secretary of State