Name: | SHOPPERS VILLAGE LIQUORS NO. 10, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 May 1981 (44 years ago) |
Organization Date: | 14 May 1981 (44 years ago) |
Last Annual Report: | 22 Jul 2003 (22 years ago) |
Organization Number: | 0156356 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 343 WALLER AVE., SUITE 100, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
IRVING ROSENSTEIN | Director |
ROBERT S. MILLER | Director |
Martin Welenken | Director |
Robert J Rosenstein | Director |
Irving Rosenstein | Director |
STEVEN H. CALLER | Director |
HARRY B. MILLER | Director |
Name | Role |
---|---|
Robert J Rosenstein | President |
Name | Role |
---|---|
MARTIN WELENKEN | Registered Agent |
Name | Role |
---|---|
ROBERT S. MILLER | Incorporator |
Name | Action |
---|---|
SHOPPERS VILLAGE LIQUORS NO. 10, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2003-10-07 |
Annual Report | 2002-08-26 |
Reinstatement | 2001-12-14 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-08-04 |
Annual Report | 1999-08-04 |
Annual Report | 1998-07-28 |
Statement of Change | 1997-07-10 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State