Search icon

S.V.L. NO. 9, INC.

Company Details

Name: S.V.L. NO. 9, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1978 (47 years ago)
Organization Date: 23 Mar 1978 (47 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0087827
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 343 WALLER AVENUE, SUITE 100, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Robert J Rosenstein President

Director

Name Role
ROBERT S. MILLER Director
HARRY B. MILLER Director
Robert J Rosenstein Director
IRVING ROSENSTEIN Director
STEVEN H. CALLER Director

Incorporator

Name Role
ROBERT S. MILLER Incorporator

Registered Agent

Name Role
RD PROPERTY GROUP, LLC Registered Agent

Former Company Names

Name Action
SHOPPERS VILLAGE LIQUORS NO. 9, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-27
Annual Report 2022-06-15
Annual Report 2021-05-20
Registered Agent name/address change 2020-06-25
Annual Report 2020-06-25
Registered Agent name/address change 2019-06-20
Annual Report 2019-06-20
Registered Agent name/address change 2018-06-07
Annual Report 2018-06-07

Sources: Kentucky Secretary of State