Search icon

ANGELA INVESTMENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELA INVESTMENTS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2020 (4 years ago)
Authority Date: 29 Dec 2020 (4 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 1125867
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3750 Paris Pike, Lexington, KY 40511
Place of Formation: DELAWARE

Manager

Name Role
Antony R Beck Manager
Spencer Clan Manager
Teresa Kaminski Manager

Organizer

Name Role
KRISTIN MARCHESI Organizer

Registered Agent

Name Role
Muir Station Capital 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-NQ2-208770 NQ2 Retail Drink License Active 2025-04-23 2025-04-23 - 2025-11-30 700 E Main St, Lexington, Fayette, KY 40502
Department of Alcoholic Beverage Control 034-SP-208771 Sampling License Active 2025-04-23 2025-04-23 - 2025-11-30 700 E Main St, Lexington, Fayette, KY 40502
Department of Alcoholic Beverage Control 034-RS-208772 Special Sunday Retail Drink License Active 2025-04-23 2025-04-23 - 2025-11-30 700 E Main St, Lexington, Fayette, KY 40502
Department of Alcoholic Beverage Control 999-SHL-178479 Direct Shipper License Active 2025-01-08 2021-02-08 - 2026-02-07 11011 Ne Bayliss Rd, Carlton, OR 97111
Department of Alcoholic Beverage Control 999-SFW-202120 Small Farm Winery License Active 2024-11-22 2024-03-06 - 2025-12-31 11011 Ne Bayliss Rd, Carlton, OR 97111

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-02-01
Annual Report 2023-03-23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State