Search icon

Legendary Products LLC

Headquarter

Company Details

Name: Legendary Products LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2022 (3 years ago)
Organization Date: 07 Mar 2022 (3 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1194823
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6040 Dutchmans Ln, Louisville, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Manager

Name Role
Texas Roadhouse, Inc. Manager

Links between entities

Type:
Headquarter of
Company Number:
1421782
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
LLC_14046313
State:
ILLINOIS
Type:
Headquarter of
Company Number:
001766531
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001-114-707
State:
ALABAMA
Type:
Headquarter of
Company Number:
7233939
State:
NEW YORK
Type:
Headquarter of
Company Number:
7c94f79b-457b-ed11-9065-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20241024700
State:
COLORADO
Type:
Headquarter of
Company Number:
2678126
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5029255
State:
IDAHO
Type:
Headquarter of
Company Number:
M23000007295
State:
FLORIDA

Filings

Name File Date
Annual Report 2024-05-17
Registered Agent name/address change 2024-03-07
Annual Report 2023-06-18
Principal Office Address Change 2023-06-18

Sources: Kentucky Secretary of State