Search icon

SHORT STREET HOLDINGS LLC

Company Details

Name: SHORT STREET HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2021 (4 years ago)
Organization Date: 15 Feb 2021 (4 years ago)
Last Annual Report: 29 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 1133888
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 838 E High St 202, Lexington, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
Jacob Aaron Roney Manager
Andrew Taylor Bright Manager

Registered Agent

Name Role
Andrew Taylor Bright Registered Agent

Organizer

Name Role
Andrew Taylor Bright Organizer

Assumed Names

Name Status Expiration Date
Wild Health CBD Active 2026-11-02
On Duty Active 2026-11-02

Filings

Name File Date
Dissolution 2025-03-11
Principal Office Address Change 2024-01-29
Annual Report 2024-01-29
Annual Report 2023-04-12
Annual Report 2022-06-14
Certificate of Assumed Name 2021-11-02
Certificate of Assumed Name 2021-11-02
Annual Report 2021-06-28

Sources: Kentucky Secretary of State