Name: | NEXT DOOR SPIRIT SHOPPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 1979 (46 years ago) |
Organization Date: | 07 Mar 1979 (46 years ago) |
Last Annual Report: | 27 Jan 2025 (3 months ago) |
Organization Number: | 0116197 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | THE NORMANDY BUILDING, 101 NORTH SEVENTH STREET, LOUISVILLE, KY 40202-2924 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DALE ABRAMS, II | Director |
JAMES BARRENTINE | Director |
CHARLES NASH | Director |
Stephen D. Abrams, II | Director |
Tina Abrams | Director |
Name | Role |
---|---|
ROCCO J. CELEBREZZE | Incorporator |
Name | Role |
---|---|
Stephen D Abrams, II | President |
Name | Role |
---|---|
DENISE M. HELLINE | Registered Agent |
Name | Role |
---|---|
Tina Abrams | Secretary |
Name | Role |
---|---|
Tina Abrams | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-2638 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-22 | 2013-08-01 | - | 2025-10-31 | 3303 Newburg Rd Ste A, Louisville, Jefferson, KY 40218 |
Department of Alcoholic Beverage Control | 056-LP-306 | Quota Retail Package License | Active | 2024-10-22 | 1980-02-22 | - | 2025-10-31 | 3303 Newburg Rd Ste A, Louisville, Jefferson, KY 40218 |
Department of Alcoholic Beverage Control | 056-NQ-2239 | NQ Retail Malt Beverage Package License | Active | 2024-10-22 | 2013-06-25 | - | 2025-10-31 | 3303 Newburg Rd Ste A, Louisville, Jefferson, KY 40218 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-01-27 |
Reinstatement | 2025-01-27 |
Reinstatement Approval Letter UI | 2025-01-27 |
Reinstatement Approval Letter Revenue | 2025-01-24 |
Administrative Dissolution | 2023-10-04 |
Reinstatement | 2022-01-28 |
Reinstatement Certificate of Existence | 2022-01-28 |
Reinstatement Approval Letter Revenue | 2022-01-21 |
Administrative Dissolution Return | 2020-12-16 |
Sixty Day Notice Return | 2020-10-16 |
Sources: Kentucky Secretary of State