Name: | STAR STOP INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2007 (18 years ago) |
Organization Date: | 08 Mar 2007 (18 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0659327 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | PO BOX 7666, PADUCAH, KY 42002 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2 |
Name | Role |
---|---|
AMARPREET SINGH | Registered Agent |
Name | Role |
---|---|
AMARPREET SINGH | Incorporator |
MANJINDER SINGH | Incorporator |
Name | Role |
---|---|
AMARPREET PANDHER | President |
Name | Role |
---|---|
MANJINDER KALEKA | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 073-SP-1437 | Sampling License | Active | 2024-08-08 | 2014-06-25 | - | 2025-08-31 | 3790 Hinkleville Rd, Paducah, McCracken, KY 42001 |
Department of Alcoholic Beverage Control | 073-LP-713 | Quota Retail Package License | Active | 2024-08-08 | 2018-01-22 | - | 2025-08-31 | 5181 Hinkleville Rd Ste A, Paducah, McCracken, KY 42001 |
Department of Alcoholic Beverage Control | 073-LP-419 | Quota Retail Package License | Active | 2024-08-08 | 2014-06-25 | - | 2025-08-31 | 3790 Hinkleville Rd, Paducah, McCracken, KY 42001 |
Department of Alcoholic Beverage Control | 073-LP-921 | Quota Retail Package License | Active | 2024-08-08 | 2016-10-18 | - | 2025-08-31 | 2801 Lone Oak Rd, Paducah, McCracken, KY 42003 |
Department of Alcoholic Beverage Control | 073-NQ-5752 | NQ Retail Malt Beverage Package License | Active | 2024-08-08 | 2016-10-18 | - | 2025-08-31 | 2801 Lone Oak Rd, Paducah, McCracken, KY 42003 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-20 |
Annual Report | 2024-05-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-05 |
Principal Office Address Change | 2021-04-14 |
Sources: Kentucky Secretary of State