Name: | ROUTE 23 LIQUORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1983 (42 years ago) |
Organization Date: | 04 Apr 1983 (42 years ago) |
Last Annual Report: | 25 May 1999 (26 years ago) |
Organization Number: | 0176491 |
ZIP code: | 41465 |
City: | Salyersville, Bethanna, Burning Fork, Carver, Cisco, C... |
Primary County: | Magoffin County |
Principal Office: | % MEREDITH HOLBROOK, 4625 EAST MT. PKWY., SALYERSVILLE, KY 41465 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ray Holbrook | Vice President |
Name | Role |
---|---|
Meridith Holbrook | Secretary |
Name | Role |
---|---|
Meridith Holbrook | President |
Name | Role |
---|---|
H. R. BURKE | Director |
MARK REED, JR. | Director |
WILLIAM L. GREENE | Director |
RAY HOLBROOK | Director |
Name | Role |
---|---|
H. R. BURKE | Incorporator |
Name | Role |
---|---|
MEREDITH HOLBROOK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ALLEN LIQUORS | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-21 |
Annual Report | 1998-06-26 |
Reinstatement | 1997-08-15 |
Statement of Change | 1997-08-15 |
Administrative Dissolution Return | 1989-07-10 |
Revocation of Certificate of Authority | 1989-07-10 |
Six Month Notice Return | 1988-08-15 |
Annual Report | 1988-07-01 |
Certificate of Assumed Name | 1985-11-19 |
Sources: Kentucky Secretary of State