Search icon

TEKEZE, INC.

Company Details

Name: TEKEZE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2011 (14 years ago)
Organization Date: 07 Apr 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0788859
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1509 CRUMS LANE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DAWIT H gezehey Director

Registered Agent

Name Role
DAWIT H. GEZEHEY Registered Agent

Incorporator

Name Role
DAWIT H. GEZEHEY Incorporator

President

Name Role
DAWIT H gezehey 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 056-NQ4-2657 NQ4 Retail Malt Beverage Drink License Active 2024-10-09 2013-07-23 - 2025-10-31 1509 Crums Ln, Louisville, Jefferson, KY 40216
Department of Alcoholic Beverage Control 056-LP-828 Quota Retail Package License Active 2024-10-09 2011-05-26 - 2025-10-31 1509 Crums Ln, Louisville, Jefferson, KY 40216
Department of Alcoholic Beverage Control 056-LP-2640 Quota Retail Package License Active 2024-10-09 2019-12-09 - 2025-10-31 5435 New Cut Rd, Louisville, Jefferson, KY 40214
Department of Alcoholic Beverage Control 056-NQ-2887 NQ Retail Malt Beverage Package License Active 2024-10-09 2013-06-25 - 2025-10-31 1509 Crums Ln, Louisville, Jefferson, KY 40216
Department of Alcoholic Beverage Control 056-NQ-7771 NQ Retail Malt Beverage Package License Active 2024-10-09 2019-12-09 - 2025-10-31 5435 New Cut Rd, Louisville, Jefferson, KY 40214

Assumed Names

Name Status Expiration Date
DEES LIQUORS STORE Active 2030-04-15
JOY LIQUORS STORE Active 2030-04-14
JOY LIQUORS Inactive 2024-04-02

Filings

Name File Date
Certificate of Assumed Name 2025-04-15
Certificate of Assumed Name 2025-04-14
Certificate of Assumed Name 2025-04-14
Annual Report 2025-02-19
Annual Report 2024-03-22
Annual Report 2023-04-13
Annual Report 2022-05-16
Annual Report 2021-05-17
Annual Report 2020-03-16
Annual Report 2019-07-18

Sources: Kentucky Secretary of State