Search icon

Taj MaChicken LLC

Company Details

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

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

Business Information

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

Organizer

Name Role
Sarah E Weichold Organizer

Registered Agent

Name Role
Sarah E Weichold Registered Agent

Manager

Name Role
Sarah E Weichold Manager

Assumed Names

Name Status Expiration Date
THE RYE BLACKBIRD Active 2029-06-20

Filings

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