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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
The Track Intermediate, LLC | Member |
Name | Role |
---|---|
The Track Intermediate, LLC | Manager |
Name | Role |
---|---|
John Dunlap | Authorized Rep |
Eric Hayes | Authorized Rep |
Jason Urband | Authorized Rep |
Timothy J Coughlon | Authorized Rep |
Name | Role |
---|---|
Brian McCullough | Organizer |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300080 | Other Personal Injury | 2023-07-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CYCA |
Role | Plaintiff |
Name | MJ Ashland Opco, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State