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 |
Name | Role |
---|---|
STEVE HATTON | Registered Agent |
Steve Hatton | Registered Agent |
Name | Role |
---|---|
Steve Hatton | Organizer |
Name | Role |
---|---|
Steve Hatton | Manager |
Name | Action |
---|---|
Malibu Jack's Lafayette, LLC | Old Name |
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