Name: | La Chula LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2022 (3 years ago) |
Organization Date: | 21 Feb 2022 (3 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1192042 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 189 Saint Margaret Dr, Lexington, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAIRE HOWELL | Registered Agent |
Name | Role |
---|---|
Juan Pablo Morgado | Member |
Claire Elaine Howell | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-206528 | NQ4 Retail Malt Beverage Drink License | Active | 2024-12-02 | 2024-12-02 | - | 2025-11-30 | 304 S Limestone, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-LD-206529 | Quota Retail Drink License | Active | 2024-12-02 | 2024-12-02 | - | 2025-11-30 | 304 S Limestone, Lexington, Fayette, KY 40508 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Registered Agent name/address change | 2024-06-24 |
Registered Agent name/address change | 2024-05-13 |
Agent Resignation | 2024-02-23 |
Reinstatement Certificate of Existence | 2023-11-16 |
Reinstatement | 2023-11-16 |
Reinstatement Approval Letter Revenue | 2023-11-16 |
Administrative Dissolution | 2023-10-04 |
Sources: Kentucky Secretary of State