Search icon

LEGAZZAKY L.L.C.

Company Details

Name: LEGAZZAKY L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2021 (4 years ago)
Organization Date: 01 Jul 2021 (4 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1150669
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1200 CORPORATE CT, ASHLAND, KY 41102
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG RUCKER Registered Agent
GEOFFREY GRIFFITH Registered Agent

Organizer

Name Role
GREG RUCKER Organizer

Member

Name Role
Tyler Williams Member

Assumed Names

Name Status Expiration Date
DONATOS Active 2026-06-15

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-27
Annual Report 2023-05-01
Annual Report 2022-10-28
Principal Office Address Change 2022-09-01
Registered Agent name/address change 2022-09-01
Annual Report 2022-04-11
Certificate of Assumed Name 2021-06-15
Registered Agent name/address change 2021-05-18
Principal Office Address Change 2021-05-18

Sources: Kentucky Secretary of State