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 |
Name | Role |
---|---|
Little Taste of Jamaica, LLC | Registered Agent |
Destiny RaeLynn McClymont | Registered Agent |
Name | Role |
---|---|
Destiny RaeLynn Mcclymont | Manager |
Rushane Romario Mcclymont | Manager |
Name | Role |
---|---|
Destiny RaeLynn McClymont | Organizer |
Rushane Romario McClymont | Organizer |
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