Search icon

Party Mart, LLC

Company Details

Name: Party Mart, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2015 (10 years ago)
Organization Date: 17 Aug 2015 (10 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0929715
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 537 N. 3RD STREET, PHILADELPHIA, PA 19123
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent
David M Roth Registered Agent

Manager

Name Role
Rafael Ilishayev Manager
Yakir Gola Manager

Organizer

Name Role
David M Roth 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 056-SP-1550 Sampling License Active 2024-07-22 2017-11-14 - 2025-08-31 3050 Bardstown Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-SP-1551 Sampling License Active 2024-07-22 2017-11-14 - 2025-08-31 4808 Brownsboro Rd, Louisville, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-LP-1997 Quota Retail Package License Active 2024-07-22 2017-11-14 - 2025-08-31 3050 Bardstown Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-LP-1390 Quota Retail Package License Active 2024-07-22 2017-11-14 - 2025-08-31 4808 Brownsboro Rd, Louisville, Jefferson, KY 40207
Department of Alcoholic Beverage Control 056-NQ-5183 NQ Retail Malt Beverage Package License Active 2024-07-22 2017-11-14 - 2025-08-31 3050 Bardstown Rd, Louisville, Jefferson, KY 40205
Department of Alcoholic Beverage Control 056-NQ-5186 NQ Retail Malt Beverage Package License Active 2024-07-22 2017-11-14 - 2025-08-31 4808 Brownsboro Rd, Louisville, Jefferson, KY 40207

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-01-27
Annual Report 2022-03-09
Registered Agent name/address change 2021-06-29
Principal Office Address Change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-06-24
Annual Report 2019-05-10
Annual Report 2018-05-31
Registered Agent name/address change 2017-06-30

Sources: Kentucky Secretary of State