Name: | MJ Lexington Opco, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2022 (3 years ago) |
Organization Date: | 16 May 2022 (3 years ago) |
Authority Date: | 18 May 2022 (3 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 1209254 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 350 Lexington Green Cir, Suite 605, LEXINGTON, KY 40503 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
The Track Intermediate, LLC | Manager |
Name | Role |
---|---|
The Track Intermediate, LLC | Member |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-205204 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-17 | 2024-09-05 | - | 2025-11-30 | 2520 Nicholasville Rd, Lexington, Fayette, KY 40503 |
Department of Alcoholic Beverage Control | 034-LD-205205 | Quota Retail Drink License | Active | 2024-10-17 | 2024-09-05 | - | 2025-11-30 | 2520 Nicholasville Rd, Lexington, Fayette, KY 40503 |
Department of Alcoholic Beverage Control | 034-SP-205206 | Sampling License | Active | 2024-10-17 | 2024-09-05 | - | 2025-11-30 | 2520 Nicholasville Rd, Lexington, Fayette, KY 40503 |
Department of Alcoholic Beverage Control | 034-RS-205207 | Special Sunday Retail Drink License | Active | 2024-10-17 | 2024-09-05 | - | 2025-11-30 | 2520 Nicholasville Rd, Lexington, Fayette, KY 40503 |
Department of Alcoholic Beverage Control | 034-SB-205203 | Supplemental Bar License | Active | 2024-10-17 | 2024-09-05 | - | 2025-11-30 | 2520 Nicholasville Rd, Lexington, Fayette, KY 40503 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Principal Office Address Change | 2024-06-11 |
Principal Office Address Change | 2024-01-04 |
Annual Report | 2023-07-05 |
Principal Office Address Change | 2022-06-10 |
Sources: Kentucky Secretary of State