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 |
Name | Role |
---|---|
NOLEN C. ALLEN | Registered Agent |
Name | Role |
---|---|
RUSSELL BROADDUS, III | Incorporator |
Name | Role |
---|---|
NOLEN C. ALLEN | Chairman |
BOB N. WARE | Chairman |
Name | Role |
---|---|
BOB N. WARE | Director |
J. MICHAEL EHRLER | Director |
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 |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY LIQUOR AND WINE | Inactive | 2013-07-15 |
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