Search icon

MJ Ashland Opco, LLC

Company Details

Name: MJ Ashland Opco, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2022 (3 years ago)
Organization Date: 16 May 2022 (3 years ago)
Authority Date: 29 Jun 2022 (3 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 1217279
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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
The Track Intermediate, LLC Member

Manager

Name Role
The Track Intermediate, LLC Manager

Authorized Rep

Name Role
John Dunlap Authorized Rep
Eric Hayes Authorized Rep
Jason Urband Authorized Rep
Timothy J Coughlon Authorized Rep

Organizer

Name Role
Brian McCullough Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 010-NQ4-199465 NQ4 Retail Malt Beverage Drink License Active 2024-06-27 2023-10-09 - 2025-06-30 10699 Us Route 60 Ste 120, Ashland, Boyd, KY 41102
Department of Alcoholic Beverage Control 010-LD-199466 Quota Retail Drink License Active 2024-06-27 2023-10-09 - 2025-06-30 10699 Us Route 60 Ste 120, Ashland, Boyd, KY 41102
Department of Alcoholic Beverage Control 010-SP-199467 Sampling License Active 2024-06-27 2023-10-09 - 2025-06-30 10699 Us Route 60 Ste 120, Ashland, Boyd, KY 41102
Department of Alcoholic Beverage Control 010-RS-199468 Special Sunday Retail Drink License Active 2024-06-27 2023-10-09 - 2025-06-30 10699 Us Route 60 Ste 120, Ashland, Boyd, KY 41102

Filings

Name File Date
Annual Report 2024-06-11
Principal Office Address Change 2024-06-11
Annual Report 2023-06-27
Principal Office Address Change 2023-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300080 Other Personal Injury 2023-07-17 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2023-07-17
Termination Date 2023-10-24
Date Issue Joined 2023-07-17
Section 1441
Sub Section PI
Status Terminated

Parties

Name CYCA
Role Plaintiff
Name MJ Ashland Opco, LLC
Role Defendant

Sources: Kentucky Secretary of State