Search icon

KENTUCKY WINE & SPIRITS, INC.

Company Details

Name: KENTUCKY WINE & SPIRITS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Dec 1970 (54 years ago)
Organization Date: 01 Dec 1970 (54 years ago)
Last Annual Report: 25 Jun 2015 (10 years ago)
Organization Number: 0033901
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 EAST MAIN STREET, SUITE 103, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 25000

Registered Agent

Name Role
NOLEN C. ALLEN Registered Agent

Incorporator

Name Role
RUSSELL BROADDUS, III Incorporator

Chairman

Name Role
NOLEN C. ALLEN Chairman
BOB N. WARE Chairman

Director

Name Role
BOB N. WARE Director
J. MICHAEL EHRLER Director

Former Company Names

Name Action
KENTUCKY LIQUOR AND WINE, INC. Old Name
KENTUCKY LIQUOR AND WINE-NORTH, INC. Old Name
MARTIN ENTERPRISES, INC. Old Name
HOUSE OF NELSON-NORTH, INC. Old Name
HOUSE OF NELSON-WESTERN, INC. Merger

Assumed Names

Name Status Expiration Date
KENTUCKY LIQUOR AND WINE Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-25
Annual Report 2014-06-04
Registered Agent name/address change 2013-06-20
Principal Office Address Change 2013-06-20
Annual Report 2013-06-20
Renewal of Assumed Name Return 2013-02-12
Annual Report 2012-06-13
Annual Report 2011-06-02
Registered Agent name/address change 2011-03-11

Sources: Kentucky Secretary of State