Search icon

FIRST STREET LIQUORS, INC.

Company Details

Name: FIRST STREET LIQUORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1983 (42 years ago)
Organization Date: 04 Apr 1983 (42 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0176477
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 322 WEST FIRST ST, MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Stella Faye Kegley President

Director

Name Role
JOHN PAUL KEGLEY Director

Incorporator

Name Role
JOHN PAUL KEGLEY Incorporator

Registered Agent

Name Role
STELLA FAYE KEGLEY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 103-NQ4-206301 NQ4 Retail Malt Beverage Drink License Active 2024-11-14 2024-11-14 - 2025-06-30 6500 US Highway 60 W, Morehead, Rowan, KY 40351
Department of Alcoholic Beverage Control 103-LP-206302 Quota Retail Package License Active 2024-11-14 2024-11-14 - 2025-06-30 6500 US Highway 60 W, Morehead, Rowan, KY 40351
Department of Alcoholic Beverage Control 103-NQ-206300 NQ Retail Malt Beverage Package License Active 2024-11-14 2024-11-14 - 2025-06-30 6500 US Highway 60 W, Morehead, Rowan, KY 40351
Department of Alcoholic Beverage Control 103-NQ4-2600 NQ4 Retail Malt Beverage Drink License Active 2024-06-13 2013-07-01 - 2025-06-30 322 W 1st St, Morehead, Rowan, KY 40351
Department of Alcoholic Beverage Control 103-LP-1064 Quota Retail Package License Active 2024-06-13 2008-07-01 - 2025-06-30 322 W 1st St, Morehead, Rowan, KY 40351
Department of Alcoholic Beverage Control 103-NQ-1815 NQ Retail Malt Beverage Package License Active 2024-06-13 2013-06-25 - 2025-06-30 322 W 1st St, Morehead, Rowan, KY 40351

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-07-30
Annual Report 2022-08-04
Annual Report 2021-06-16
Annual Report 2020-08-14
Annual Report 2019-06-27
Annual Report 2018-06-13
Registered Agent name/address change 2017-06-13
Annual Report 2017-06-13
Annual Report 2016-02-17

Sources: Kentucky Secretary of State