Search icon

Little Taste of Jamaica, LLC

Company Details

Name: Little Taste of Jamaica, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 2021 (4 years ago)
Organization Date: 21 May 2021 (4 years ago)
Last Annual Report: 17 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 1151508
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1112 N Main St, London, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
Little Taste of Jamaica, LLC Registered Agent
Destiny RaeLynn McClymont Registered Agent

Manager

Name Role
Destiny RaeLynn Mcclymont Manager
Rushane Romario Mcclymont Manager

Organizer

Name Role
Destiny RaeLynn McClymont Organizer
Rushane Romario McClymont Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-17
Annual Report 2022-04-16
Registered Agent name/address change 2022-02-15
Principal Office Address Change 2022-02-15

Sources: Kentucky Secretary of State