Search icon

LAFAYETTE FEC, LLC

Company Details

Name: LAFAYETTE FEC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2021 (3 years ago)
Organization Date: 22 Nov 2021 (3 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 1178599
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 220 Lexington Green Circle, Ste. 301, Lexington, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE HATTON Registered Agent
Steve Hatton Registered Agent

Organizer

Name Role
Steve Hatton Organizer

Manager

Name Role
Steve Hatton Manager

Former Company Names

Name Action
Malibu Jack's Lafayette, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2023-08-22
Annual Report 2023-08-22
Amendment 2023-04-05
Registered Agent name/address change 2022-08-25
Principal Office Address Change 2022-08-25
Annual Report 2022-08-12

Sources: Kentucky Secretary of State