Name: | THE PINES' LIQUOR STORE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1993 (32 years ago) |
Last Annual Report: | 18 Apr 2023 (2 years ago) |
Organization Number: | 0309524 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 81 BOSWELL LANE, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
WILLIAM KEITH BOSWELL | Registered Agent |
Name | Role |
---|---|
FREIDA BOSWELL | Secretary |
Name | Role |
---|---|
FREIDA BOSWELL | Incorporator |
Name | Role |
---|---|
William Keith Boswell | Sole Officer |
Name | Role |
---|---|
William Keith Boswell | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 078-NQ2-1295 | NQ2 Retail Drink License | Active | 2024-04-19 | 2013-06-25 | - | 2025-04-30 | 81 Boswell Ln Unit 2, Lebanon, Marion, KY 40033 |
Department of Alcoholic Beverage Control | 078-NQ4-2748 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-15 | 2013-08-30 | - | 2025-04-30 | 81 Bosewell Lane Unit #1, Lebanon, Marion, KY 40033 |
Department of Alcoholic Beverage Control | 078-LP-707 | Quota Retail Package License | Active | 2024-04-15 | 1993-02-08 | - | 2025-04-30 | 81 Bosewell Lane Unit #1, Lebanon, Marion, KY 40033 |
Department of Alcoholic Beverage Control | 078-NQ-2013 | NQ Retail Malt Beverage Package License | Active | 2024-04-15 | 2013-06-25 | - | 2025-04-30 | 81 Bosewell Lane Unit #1, Lebanon, Marion, KY 40033 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report Amendment | 2023-04-18 |
Annual Report | 2023-04-18 |
Annual Report | 2022-05-20 |
Annual Report | 2021-10-15 |
Annual Report | 2020-05-04 |
Annual Report | 2019-10-08 |
Annual Report | 2018-09-14 |
Registered Agent name/address change | 2018-09-14 |
Principal Office Address Change | 2018-09-14 |
Sources: Kentucky Secretary of State