Search icon

LIQUOR STOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIQUOR STOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2003 (22 years ago)
Organization Date: 03 Dec 2003 (22 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Organization Number: 0573311
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 206 W Broad Street, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 2000

Managing Partner

Name Role
Shannon E Ellison Managing Partner

President

Name Role
Raymond Ellison President

Secretary

Name Role
Brenda Ellison Secretary

Vice President

Name Role
R. Lynn Ellison Vice President

Incorporator

Name Role
RAYMOND ELLISON Incorporator

Registered Agent

Name Role
RAYMOND ELLISON Registered Agent

Filings

Name File Date
Dissolution 2024-06-11
Registered Agent name/address change 2023-05-03
Annual Report 2023-05-03
Principal Office Address Change 2023-05-03
Annual Report 2022-05-05

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103480
Current Approval Amount:
103480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104219.95

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State