Name: | S.V.L. #10, 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: | 0541851 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 343 WALLER AVENUE, SUITE 100, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT J. ROSENSTEIN | Registered Agent |
Name | Role |
---|---|
Martin Welenken | Director |
Robert J Rosenstein | Director |
Irving Rosenstein | Director |
IRVING ROSENSTEIN | Director |
ROBERT S. MILLER | Director |
STEVEN H. CALLER | Director |
HARRY B. MILLER | Director |
Name | Role |
---|---|
Robert J Rosenstein | President |
Name | Role |
---|---|
ROBERT S. MILLER | Incorporator |
Name | Action |
---|---|
SHOPPERS VILLAGE LIQUORS NO. 10, INC. | Merger |
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