Name: | MINI FOOD MART, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1985 (40 years ago) |
Organization Date: | 26 Jun 1985 (40 years ago) |
Last Annual Report: | 18 Oct 2005 (19 years ago) |
Organization Number: | 0203305 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2721 RED LEAF DR, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
REUBEN PENA | Incorporator |
Name | Role |
---|---|
REUBEN PENA | Director |
MABEL R. PENA | Director |
Name | Role |
---|---|
REUBEN PENA | Registered Agent |
Name | Role |
---|---|
Reuben Pena | Sole Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ-1041 | NQ Retail Malt Beverage Package License | Active | 2024-10-31 | 2013-06-25 | - | 2025-11-30 | 705 E Loudon Ave, Lexington, Fayette, KY 40505 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-20 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-13 |
Annual Report | 2005-10-18 |
Annual Report | 2004-07-14 |
Annual Report | 2003-08-25 |
Annual Report | 2002-09-30 |
Annual Report | 2001-08-15 |
Annual Report | 2000-08-01 |
Annual Report | 1999-07-16 |
Sources: Kentucky Secretary of State