Name: | GLOBAL USA L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 2014 (11 years ago) |
Organization Date: | 11 Jun 2014 (11 years ago) |
Last Annual Report: | 19 Feb 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0889502 |
Principal Office: | 2601 W Park Dr, Paducah, KY 420019057 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PARDEEP KUMAR RACHAN | Registered Agent |
Name | Role |
---|---|
VINOD SHARDA | Organizer |
PARDEEP KUMAR RACHAN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 018-SP-1653 | Sampling License | Active | 2025-01-19 | 2016-10-17 | - | 2026-01-31 | 1500 N 12th St, Murray, Calloway, KY 42071 |
Department of Alcoholic Beverage Control | 018-SP-1451 | Sampling License | Active | 2025-01-19 | 2014-08-18 | - | 2026-01-31 | 1203 Chestnut St Ste A, Murray, Calloway, KY 42071 |
Department of Alcoholic Beverage Control | 018-LP-2000 | Quota Retail Package License | Active | 2025-01-19 | 2016-10-17 | - | 2026-01-31 | 1500 N 12th St, Murray, Calloway, KY 42071 |
Department of Alcoholic Beverage Control | 018-LP-2003 | Quota Retail Package License | Active | 2025-01-19 | 2014-08-18 | - | 2026-01-31 | 1203 Chestnut St Ste A, Murray, Calloway, KY 42071 |
Department of Alcoholic Beverage Control | 018-NQ-5788 | NQ Retail Malt Beverage Package License | Active | 2025-01-19 | 2016-10-17 | - | 2026-01-31 | 1500 N 12th St, Murray, Calloway, KY 42071 |
Department of Alcoholic Beverage Control | 018-NQ-4577 | NQ Retail Malt Beverage Package License | Active | 2025-01-19 | 2014-08-18 | - | 2026-01-31 | 1203 Chestnut St Ste A, Murray, Calloway, KY 42071 |
Name | File Date |
---|---|
Annual Report | 2024-02-19 |
Annual Report | 2023-08-16 |
Annual Report | 2022-04-22 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-20 |
Annual Report | 2018-05-19 |
Principal Office Address Change | 2018-05-19 |
Annual Report | 2017-06-06 |
Annual Report | 2016-05-12 |
Sources: Kentucky Secretary of State