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 |
Name | Role |
---|---|
ASMA ARSHAD | Incorporator |
Name | Role |
---|---|
Mohammad ARSHAD | President |
Name | Role |
---|---|
MOHAMMAD ARSHAD | Registered Agent |
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 |
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 |
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