Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
THROUGH THE GARDEN GATE, LLC
Printable Forms
Subscribe to changes made to this entity
Certificates
Annual Report
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0653282
Name
THROUGH THE GARDEN GATE, LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
File Date
12/19/2006 3:03:34 PM
Organization Date
12/31/2006
Last Annual Report
2/10/2021
Principal Office
96 CHINOE RD
LEXINGTON, KY 40502
Managed By
Members
Registered Agent
JESSICA BELL NICHOLSON
96 CHINOE ROAD
LEXINGTON, KY 40502
Current Officers
Member
Kelsey McCreary Nicholson
Member
James Christopher Nicholson
Individuals / Entities listed at time of formation
Organizer
JESSICA BELL NICHOLSON
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
2/10/2021
1 page
PDF
Annual Report
3/19/2020
1 page
PDF
Annual Report
5/12/2019
1 page
PDF
Annual Report
6/7/2018
1 page
PDF
Annual Report
5/12/2017
1 page
PDF
Annual Report
4/6/2016
1 page
PDF
Annual Report
5/14/2015
1 page
PDF
Principal Office Address Change
2/23/2015
1 page
tiff
PDF
Registered Agent name/address change
11/17/2014 5:01:55 PM
1 page
PDF
Annual Report
3/4/2014
1 page
PDF
Annual Report
7/26/2013
1 page
tiff
PDF
Annual Report
1/25/2012
1 page
tiff
PDF
Reinstatement Certificate of Existence
9/21/2011 3:25:26 PM
2 pages
PDF
Reinstatement
9/21/2011 3:25:18 PM
2 pages
PDF
Administrative Dissolution
9/10/2011
1 page
PDF
Annual Report
5/25/2010
1 page
PDF
Annual Report
2/16/2009
1 page
PDF
Annual Report
2/3/2008
1 page
PDF
Sixty Day Notice Return
9/14/2007
2 pages
tiff
PDF
Principal Office Address Change
9/7/2007
1 page
tiff
PDF
Annual Report
9/4/2007
1 page
PDF
Articles of Organization
12/19/2006
2 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
2/10/2021 10:50:32 AM
2/10/2021 10:50:32 AM
Annual report
3/19/2020 6:45:10 PM
3/19/2020 6:45:10 PM
Annual report
5/12/2019 5:35:23 PM
5/12/2019 5:35:23 PM
Annual report
6/7/2018 9:19:43 AM
6/7/2018 9:19:43 AM
Annual report
5/12/2017 12:07:50 PM
5/12/2017 12:07:50 PM
Annual report
4/6/2016 5:58:27 PM
4/6/2016 5:58:27 PM
Annual report
5/14/2015 5:40:15 PM
5/14/2015 5:40:15 PM
Principal office change
2/23/2015 1:24:05 PM
2/23/2015
Registered agent address change
11/17/2014 5:01:55 PM
11/17/2014 5:01:55 PM
Annual report
3/4/2014 7:58:29 PM
3/4/2014 7:58:29 PM
Annual report
7/26/2013 4:06:22 PM
7/26/2013
Annual report
1/25/2012 2:54:15 PM
1/25/2012
Reinstatement
9/21/2011 3:25:22 PM
9/21/2011
Admin Dis. A. report not in
9/10/2011
9/10/2011
Annual report
5/25/2010 3:59:42 PM
5/25/2010 3:59:42 PM
Annual report
2/16/2009 11:22:58 AM
2/16/2009 11:22:58 AM
Annual report
2/3/2008 4:40:08 PM
2/3/2008 4:40:08 PM
Principal office change
9/7/2007 11:11:49 AM
9/7/2007
Annual report
9/4/2007 5:18:02 PM
9/4/2007 5:18:02 PM
Add
12/19/2006 3:04:24 PM
12/31/2006
Microfilmed Images