Name: | HOUSE OF LIQUOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 1975 (50 years ago) |
Organization Date: | 04 Sep 1975 (50 years ago) |
Last Annual Report: | 16 Feb 2013 (12 years ago) |
Organization Number: | 0071754 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 401 BIG HILL AVE., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Frank Payne | Secretary |
Name | Role |
---|---|
Frank Payne | Treasurer |
Name | Role |
---|---|
Art Payne | President |
Name | Role |
---|---|
ARTHUR LEE PAYNE | Director |
JOHNNY C. JOHNSON | Director |
Name | Role |
---|---|
ARTHUR LEE PAYNE | Incorporator |
JOHNNY C. JOHNSON | Incorporator |
Name | Role |
---|---|
ARTHUR L. PAYNE | Registered Agent |
Name | Role |
---|---|
Frank Payne | Vice President |
Name | Action |
---|---|
FIRST STREET LIQUOR DISPENSARY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-02-16 |
Annual Report | 2012-02-11 |
Reinstatement Certificate of Existence | 2011-12-21 |
Reinstatement | 2011-12-21 |
Reinstatement Approval Letter UI | 2011-12-20 |
Reinstatement Approval Letter Revenue | 2011-12-20 |
Administrative Dissolution | 2011-09-10 |
Reinstatement | 2010-06-28 |
Administrative Dissolution | 2009-11-03 |
Sources: Kentucky Secretary of State