Search icon

AMRITEX INTERNATIONAL INC

Company Details

Name: AMRITEX INTERNATIONAL INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2010 (15 years ago)
Organization Date: 08 Mar 2010 (15 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0758213
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2420 Lorenzo Way, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
ASMA ARSHAD Incorporator

President

Name Role
Mohammad ARSHAD President

Registered Agent

Name Role
MOHAMMAD ARSHAD Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 103-NQ-200328 NQ Retail Malt Beverage Package License Active 2024-08-26 2023-11-28 - 2025-08-31 7385 Us Highway 60 W, Morehead, Rowan, KY 40351
Department of Alcoholic Beverage Control 103-NQ-200559 NQ Retail Malt Beverage Package License Active 2024-08-26 2023-12-08 - 2025-08-31 8121 Hogtown Hl, Morehead, Rowan, KY 40351
Department of Alcoholic Beverage Control 003-NQ-185751 NQ Retail Malt Beverage Package License Active 2024-06-28 2021-08-20 - 2025-06-30 1002 Crossroad Dr, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 006-NQ-188483 NQ Retail Malt Beverage Package License Active 2024-03-18 2022-01-25 - 2025-04-30 9640 E Highway 60 Unit B, Salt Lick, Bath, KY 40371

Assumed Names

Name Status Expiration Date
U MART 4 Active 2028-02-21
UMART 3 Active 2027-05-10
U MART Active 2025-12-04
QUIX'S FOODS Inactive 2015-06-29

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-06
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Certificate of Assumed Name 2023-02-21
Annual Report 2022-06-30
Certificate of Assumed Name 2022-05-10
Annual Report 2021-06-22
Certificate of Assumed Name 2020-12-04
Registered Agent name/address change 2020-11-20

Sources: Kentucky Secretary of State