Name: | THEA'S BASS AND BIDDY KITCHEN L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 2023 (2 years ago) |
Organization Date: | 30 Mar 2023 (2 years ago) |
Last Annual Report: | 26 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1271654 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 101 W Loudon Ave Ste 162, Lexington, KY 40508 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TTA3DPF54FQ3 | 2024-12-30 | 101 W LOUDON AVE STE 140, LEXINGTON, KY, 40508, 1590, USA | 101 W LOUDON AVE STE 140, LEXINGTON, KY, 40508, 1590, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | www.bassandbiddy.com |
Congressional District | 06 |
Activation Date | 2024-01-02 |
Initial Registration Date | 2023-12-31 |
Entity Start Date | 2018-08-06 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | THEA M MASON |
Role | OWNER |
Address | 159 BETTY HOPE LANE, LEXINGTON, KY, 40511, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | THEA M MASON |
Role | OWNER |
Address | 159 BETTY HOPE LANE, LEXINGTON, KY, 40511, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Thea's Bass & Biddy Kitchen | Member |
Name | Role |
---|---|
Cheyenne Moseley | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2024-11-25 |
Annual Report | 2024-06-26 |
Annual Report | 2023-10-19 |
Articles of Organization | 2023-03-30 |
Sources: Kentucky Secretary of State