Name: | VNJN1 LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 2013 (12 years ago) |
Organization Date: | 19 Jul 2013 (12 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0862567 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 1104 CANTON RD, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VANITA PATEL | Registered Agent |
Name | Role |
---|---|
VANITA PATEL | Organizer |
Name | Role |
---|---|
Vanita Patel | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 111-SP-1377 | Sampling License | Active | 2024-12-17 | 2013-11-07 | - | 2026-01-31 | 2237 South Rd Suite A, Cadiz, Trigg, KY 42211 |
Department of Alcoholic Beverage Control | 111-LP-1900 | Quota Retail Package License | Active | 2024-12-17 | 2013-11-07 | - | 2026-01-31 | 2237 South Rd Suite A, Cadiz, Trigg, KY 42211 |
Department of Alcoholic Beverage Control | 111-NQ-4575 | NQ Retail Malt Beverage Package License | Active | 2024-12-17 | 2014-07-28 | - | 2026-01-31 | 2237 South Rd Ste B, Cadiz, Trigg, KY 42211 |
Department of Alcoholic Beverage Control | 111-NQ-4155 | NQ Retail Malt Beverage Package License | Active | 2024-12-17 | 2013-11-07 | - | 2026-01-31 | 2237 South Rd Suite A, Cadiz, Trigg, KY 42211 |
Name | Status | Expiration Date |
---|---|---|
VNJN LIQUORS | Inactive | 2023-11-13 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-04 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-30 |
Name Renewal | 2018-05-29 |
Annual Report | 2018-05-29 |
Annual Report | 2017-06-06 |
Annual Report | 2016-05-24 |
Sources: Kentucky Secretary of State