Search icon

Upton Quick Stop Inc

Company Details

Name: Upton Quick Stop Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 2011 (14 years ago)
Organization Date: 23 Mar 2011 (14 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0787633
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 113 CEDER BRANCH RD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Bikram S Anand Treasurer

Director

Name Role
Bikram S Anand Director
Sandeep K Singh Director

Registered Agent

Name Role
BIKRAM S ANAND Registered Agent

Incorporator

Name Role
Anna Manukyan Incorporator

President

Name Role
Bikram S Anand President

Secretary

Name Role
Bikram S Anand Secretary

Vice President

Name Role
Sandeep Singh Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-NQ-208410 NQ Retail Malt Beverage Package License Active 2025-03-31 2025-03-31 - 2025-08-31 1400 Hill St, Radcliff, Hardin, KY 40160
Department of Alcoholic Beverage Control 047-NQ-174454 NQ Retail Malt Beverage Package License Active 2024-12-17 2020-12-14 - 2026-01-31 601 W Lincoln Trail Blvd, Radcliff, Hardin, KY 40160
Department of Alcoholic Beverage Control 085-NQ-190370 NQ Retail Malt Beverage Package License Active 2024-12-17 2022-05-06 - 2026-01-31 1840 greensberg rd, Edmonton, Metcalfe, KY 42129
Department of Alcoholic Beverage Control 037-NQ-203385 NQ Retail Malt Beverage Package License Active 2024-07-17 2024-05-20 - 2025-08-31 1401 Louisville Rd, Frankfort, Franklin, KY 40601

Assumed Names

Name Status Expiration Date
FLYING HORSE Active 2026-06-25

Filings

Name File Date
Annual Report 2024-06-19
Principal Office Address Change 2023-06-14
Annual Report 2023-05-25
Registered Agent name/address change 2023-05-25
Annual Report 2022-06-22
Annual Report 2021-06-29
Certificate of Assumed Name 2021-06-25
Annual Report 2020-07-15
Annual Report 2019-06-05
Annual Report 2018-05-30

Sources: Kentucky Secretary of State