Name: | MAC'S LIQUOR & WINE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 2008 (17 years ago) |
Organization Date: | 23 Sep 2008 (17 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0714087 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | 196 MARY GRUBBS HWY, WALTON, KY 41094 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARYL MCELROY | Registered Agent |
Name | Role |
---|---|
DARYL MCELROY | Manager |
Name | Role |
---|---|
DARYL MCELROY | Organizer |
JEANNIE MCELROY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 008-NQ4-3734 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-20 | 2016-10-21 | - | 2025-11-30 | Ky 14 & Ky 16 & I-75, Walton, Boone, KY 41094 |
Department of Alcoholic Beverage Control | 008-SP-1105 | Sampling License | Active | 2024-11-20 | 2013-06-25 | - | 2025-11-30 | Ky 14 & Ky 16 & I-75, Walton, Boone, KY 41094 |
Department of Alcoholic Beverage Control | 008-LP-490 | Quota Retail Package License | Active | 2024-11-20 | 2008-09-25 | - | 2025-11-30 | Ky 14 & Ky 16 & I-75, Walton, Boone, KY 41094 |
Department of Alcoholic Beverage Control | 008-NQ-2278 | NQ Retail Malt Beverage Package License | Active | 2024-11-20 | 2013-06-25 | - | 2025-11-30 | Ky 14 & Ky 16 & I-75, Walton, Boone, KY 41094 |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-12 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-13 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-18 |
Sources: Kentucky Secretary of State