Search icon

NEXT DOOR SPIRIT SHOPPE, INC.

Company Details

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

Director

Name Role
DALE ABRAMS, II Director
JAMES BARRENTINE Director
CHARLES NASH Director
Stephen D. Abrams, II Director
Tina Abrams Director

Incorporator

Name Role
ROCCO J. CELEBREZZE Incorporator

President

Name Role
Stephen D Abrams, II President

Registered Agent

Name Role
DENISE M. HELLINE Registered Agent

Secretary

Name Role
Tina Abrams Secretary

Treasurer

Name Role
Tina Abrams Treasurer

Licenses

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

Filings

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