Name: | CANTRELL'S 1ST STOP, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1994 (31 years ago) |
Authority Date: | 12 Sep 1994 (31 years ago) |
Last Annual Report: | 10 Feb 2025 (4 months ago) |
Organization Number: | 0335696 |
Industry: | Food Stores |
Number of Employees: | Small (0-19) |
Principal Office: | P O BOX 175, WINCHESTER, OH 45697 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Robert Cantrell | President |
Name | Role |
---|---|
JONATHAN E. LETT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 101-NQ-6084 | NQ Retail Malt Beverage Package License | Active | 2024-08-13 | 2017-02-09 | - | 2025-08-31 | 53 W Walnut St, Mount Olivet, Robertson, KY 41064 |
Department of Alcoholic Beverage Control | 049-NQ-1520 | NQ Retail Malt Beverage Package License | Active | 2024-08-13 | 2013-06-25 | - | 2025-08-31 | 215 W Pleasant St, Cynthiana, Harrison, KY 41031 |
Department of Alcoholic Beverage Control | 081-NQ-1851 | NQ Retail Malt Beverage Package License | Active | 2024-08-13 | 2013-06-25 | - | 2025-08-31 | 603 Duke Of York St, Maysville, Mason, KY 41056 |
Department of Alcoholic Beverage Control | 091-NQ-203672 | NQ Retail Malt Beverage Package License | Active | 2024-08-13 | 2024-06-03 | - | 2025-08-31 | 571 Maysville Rd, Carlisle, Nicholas, KY 40311 |
Department of Alcoholic Beverage Control | 049-NQ-203675 | NQ Retail Malt Beverage Package License | Active | 2024-08-13 | 2024-06-03 | - | 2025-08-31 | 12205 Us Highway 62 E, Cynthiana, Harrison, KY 41031 |
Name | Status | Expiration Date |
---|---|---|
1ST STOP, INC. | Unknown | - |
MILLERSBURG 1ST STOP | Active | 2029-05-20 |
CARLISLE 1ST STOP INC. | Active | 2029-05-20 |
CLAYSVILLE | Active | 2029-05-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Certificate of Assumed Name | 2024-05-20 |
Certificate of Assumed Name | 2024-05-20 |
Certificate of Assumed Name | 2024-05-20 |
Annual Report | 2024-03-04 |
Sources: Kentucky Secretary of State