Name: | L.T.D., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1990 (35 years ago) |
Organization Date: | 31 Aug 1990 (35 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0276871 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 401 S BROADWAY, LEXINGTON, KY 40508-2921 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Elizabeth S. Hughes | Director |
KAREN D. DONOVAN | Director |
MICHAEL S. DONOVAN | Director |
Name | Role |
---|---|
KAREN D. DONOVAN | Incorporator |
Name | Role |
---|---|
ELIZABETH S. HUGHES | Registered Agent |
Name | Role |
---|---|
Phillip D. Donovan | Officer |
Jyler J. Donovan | Officer |
Name | Role |
---|---|
Elizabeth S. Hughes | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-LP-619 | Quota Retail Package License | Active | 2024-11-15 | 1991-07-01 | - | 2025-11-30 | 401 S Broadway, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-NQ-2349 | NQ Retail Malt Beverage Package License | Active | 2024-11-15 | 2013-06-25 | - | 2025-11-30 | 401 S Broadway, Lexington, Fayette, KY 40508 |
Name | Status | Expiration Date |
---|---|---|
WILDCAT LIQUOR | Inactive | 2020-09-17 |
WILDCAT DRIVE-IN LIQUOR | Inactive | 2020-09-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Certificate of Assumed Name | 2024-08-08 |
Reinstatement Certificate of Existence | 2024-08-08 |
Registered Agent name/address change | 2024-08-08 |
Reinstatement Certificate of Existence | 2024-08-08 |
Reinstatement Approval Letter UI | 2024-08-08 |
Certificate of Assumed Name | 2024-08-08 |
Reinstatement | 2024-08-08 |
Registered Agent name/address change | 2024-08-08 |
Reinstatement Approval Letter Revenue | 2024-08-08 |
Sources: Kentucky Secretary of State