Name: | 105 SOUTH LIQUORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 1985 (40 years ago) |
Organization Date: | 16 Sep 1985 (40 years ago) |
Last Annual Report: | 12 Apr 2024 (a year ago) |
Organization Number: | 0206061 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40150 |
City: | Lebanon Junction, Lebanon Jct |
Primary County: | Bullitt County |
Principal Office: | 135 PARK PLAZA BLVD, LEBANON JUNCTION, KY 40150 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
SIDNEY HAGAN | Director |
JOHN V. DONNELLY | Director |
BRENDA H HAGAN | Director |
SAM HUDSON | Director |
Name | Role |
---|---|
JOHN V. DONNELLY | Incorporator |
Name | Role |
---|---|
BRENDA H HAGAN | Secretary |
Name | Role |
---|---|
SAM HUDSON | Registered Agent |
Name | Role |
---|---|
SAM HUDSON | President |
Name | Role |
---|---|
BRENDA HAGAN | Treasurer |
Name | Role |
---|---|
Sidney Hagan | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 015-SP-1164 | Sampling License | Active | 2025-01-07 | 2013-06-25 | - | 2026-01-31 | 135 Park Plaza Blvd, Lebanon Junction, Bullitt, KY 40150 |
Department of Alcoholic Beverage Control | 015-LP-1131 | Quota Retail Package License | Active | 2025-01-07 | 2005-02-01 | - | 2026-01-31 | 135 Park Plaza Blvd, Lebanon Junction, Bullitt, KY 40150 |
Department of Alcoholic Beverage Control | 015-NQ-2227 | NQ Retail Malt Beverage Package License | Active | 2025-01-07 | 2013-06-25 | - | 2026-01-31 | 135 Park Plaza Blvd, Lebanon Junction, Bullitt, KY 40150 |
Name | File Date |
---|---|
Annual Report | 2024-04-12 |
Annual Report | 2024-04-12 |
Annual Report | 2024-04-12 |
Annual Report | 2024-04-12 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-06 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State