Name: | FAST LANE DISCOUNT TOBACCO OUTLET, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 1993 (32 years ago) |
Organization Date: | 09 Aug 1993 (32 years ago) |
Last Annual Report: | 13 Jun 2024 (a year ago) |
Organization Number: | 0318693 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41231 |
City: | Lovely |
Primary County: | Martin County |
Principal Office: | PO BOX 248, LOVELY, KY 41231 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SOUTHEASTERN LAND, LLC | Registered Agent |
Name | Role |
---|---|
James H Booth | President |
Name | Role |
---|---|
James H Booth | Secretary |
Name | Role |
---|---|
James H Booth | Director |
JIM HARRIS | Director |
Name | Role |
---|---|
JIM HARRIS | Incorporator |
Name | Role |
---|---|
Craig S Preece | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 036-LP-206904 | Quota Retail Package License | Active | 2024-12-31 | 2024-12-31 | - | 2025-08-31 | 33 Glynnview Plz, Prestonsburg, Floyd, KY 41653 |
Department of Alcoholic Beverage Control | 087-LP-1578 | Quota Retail Package License | Active | 2024-08-15 | 2006-07-31 | - | 2025-08-31 | 261 Indian Mound Dr, Mount Sterling, Montgomery, KY 40353 |
Department of Alcoholic Beverage Control | 025-LP-1577 | Quota Retail Package License | Active | 2024-08-15 | 2006-07-31 | - | 2025-08-31 | 1313 W Lexington Ave, Winchester, Clark, KY 40391 |
Department of Alcoholic Beverage Control | 080-LP-203009 | Quota Retail Package License | Active | 2024-08-15 | 2024-04-30 | - | 2025-08-31 | 17 Riverfront Rd, Warfield, Martin, KY 41267 |
Department of Alcoholic Beverage Control | 098-LP-203742 | Quota Retail Package License | Active | 2024-08-15 | 2024-06-06 | - | 2025-08-31 | 3841 N Mayo Trl, Pikeville, Pike, KY 41501 |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-15 |
Sources: Kentucky Secretary of State