Search icon

GLOBAL USA L.L.C.

Company Details

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

Registered Agent

Name Role
PARDEEP KUMAR RACHAN Registered Agent

Organizer

Name Role
VINOD SHARDA Organizer
PARDEEP KUMAR RACHAN Organizer

Licenses

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

Filings

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