Search icon

S.V.L. #8, LLC

Company Details

Name: S.V.L. #8, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2002 (23 years ago)
Organization Date: 01 Aug 2002 (23 years ago)
Last Annual Report: 28 Jun 2017 (8 years ago)
Managed By: Managers
Organization Number: 0541850
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 343 WALLER AVENUE, SUITE 100, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT J. ROSENSTEIN Registered Agent

Treasurer

Name Role
Martin Welenken Treasurer

President

Name Role
Robert J Rosenstein President

Secretary

Name Role
Martin Welenken Secretary

Director

Name Role
Irving Rosenstein Director
Martin Welenken Director
Robert Rosenstein Director
IRVING ROSENSTEIN Director
GARY BLUM Director
ROBERT S. MILLER Director
STEVEN H. CALLER Director
HARRY B. MILLER Director

Incorporator

Name Role
ROBERT S. MILLER Incorporator

Former Company Names

Name Action
SHOPPERS VILLAGE LIQUORS NO. 8, INC. Merger

Filings

Name File Date
Dissolution 2017-07-12
Annual Report 2017-06-28
Annual Report 2016-06-14
Annual Report 2015-06-18
Annual Report 2014-05-30
Annual Report 2013-06-12
Annual Report 2012-06-18
Annual Report 2011-06-24
Annual Report 2010-06-17
Annual Report 2009-06-01

Sources: Kentucky Secretary of State