Name: | Taj MaChicken LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 2021 (4 years ago) |
Organization Date: | 20 Jul 2021 (4 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1160247 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 108 MOHAWK AVE APT 1, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MYSNB63CL4B3 | 2022-10-21 | 1065 FOREST HILL RD, SHEPHERDSVILLE, KY, 40165, 5424, USA | 1065 FOREST HILL RD, SHEPHERDSVILLE, KY, 40165, 5424, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-09-23 |
Initial Registration Date | 2021-09-21 |
Entity Start Date | 2021-07-20 |
Fiscal Year End Close Date | Dec 21 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SARAH E WEICHOLD |
Role | OWNER |
Address | 1065 FOREST HILL RD, SHEPHERDSVILLE, KY, 40165, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SARAH E WEICHOLD |
Role | OWNER |
Address | 1065 FOREST HILL RD, SHEPHERDSVILLE, KY, 40165, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Sarah E Weichold | Organizer |
Name | Role |
---|---|
Sarah E Weichold | Registered Agent |
Name | Role |
---|---|
Sarah E Weichold | Manager |
Name | Status | Expiration Date |
---|---|---|
THE RYE BLACKBIRD | Active | 2029-06-20 |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Registered Agent name/address change | 2024-06-30 |
Annual Report | 2024-06-30 |
Registered Agent name/address change | 2024-06-30 |
Annual Report | 2024-06-30 |
Registered Agent name/address change | 2024-06-30 |
Annual Report | 2024-06-30 |
Registered Agent name/address change | 2024-06-30 |
Principal Office Address Change | 2024-06-20 |
Certificate of Assumed Name | 2024-06-20 |
Sources: Kentucky Secretary of State