Search icon

MEGALIQUOR LLC

Company Details

Name: MEGALIQUOR LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2010 (15 years ago)
Organization Date: 19 Mar 2010 (15 years ago)
Last Annual Report: 14 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 0759180
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 237 EASTERN BYPASS, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
C WESLEY MORGAN Organizer

Registered Agent

Name Role
LINDSEY MORGAN Registered Agent

Member

Name Role
LINDSEY MORGAN Member

Former Company Names

Name Action
MEGALIQUOR OF MANCHESTER, LLC Old Name
LIQUOR WORLD OF DANVILLE, LLC Old Name

Assumed Names

Name Status Expiration Date
LIQUOR WORLD OF RICHMOND Active 2026-04-06
LIQUOR WORLD OF IRVINE Inactive 2024-08-05
LIQUOR WORLD EXPRESS OF LONDON Inactive 2021-05-04
LIQUOR WORLD EXPRESS OF BARBOURVILLE Inactive 2021-04-12
LIQUOR WORLD OF MANCHESTER Inactive 2019-08-05

Filings

Name File Date
Dissolution 2022-03-28
Amended Assumed Name 2021-06-15
Principal Office Address Change 2021-06-07
Annual Report 2021-04-14
Certificate of Assumed Name 2021-04-06
Registered Agent name/address change 2021-03-24
Annual Report 2020-06-15
Annual Report 2019-06-03
Name Renewal 2019-02-28
Annual Report 2018-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700075 Other Labor Litigation 2017-03-27 directed verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2017-03-27
Termination Date 2018-05-16
Date Issue Joined 2017-05-02
Trial Begin Date 2018-05-07
Trial End Date 2018-05-07
Section 4301
Status Terminated

Parties

Name MCDONALD
Role Plaintiff
Name MEGALIQUOR LLC
Role Defendant

Sources: Kentucky Secretary of State