Name: | EZY Stop Liquor #1 , LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 2016 (9 years ago) |
Organization Date: | 18 Apr 2016 (9 years ago) |
Last Annual Report: | 24 Feb 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0950271 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | P.O. BOX 238, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PARMINDER MANAK | Registered Agent |
Parminder Manak | Registered Agent |
Name | Role |
---|---|
PARMINDER SINGH MANAK | Member |
MANDEEP KAUR BASSI | Member |
Name | Role |
---|---|
Parminder Manak | Organizer |
Mandeep Kaur Bassi | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 041-SP-1957 | Sampling License | Active | 2024-06-12 | 2019-02-28 | - | 2025-06-30 | 111 Ky Highway 36 W, Williamstown, Grant, KY 41097 |
Department of Alcoholic Beverage Control | 041-LP-2339 | Quota Retail Package License | Active | 2024-06-12 | 2017-03-21 | - | 2025-06-30 | 111 Ky Highway 36 W, Williamstown, Grant, KY 41097 |
Department of Alcoholic Beverage Control | 041-NQ-5566 | NQ Retail Malt Beverage Package License | Active | 2024-06-12 | 2017-03-21 | - | 2025-06-30 | 111 Ky Highway 36 W, Williamstown, Grant, KY 41097 |
Name | Status | Expiration Date |
---|---|---|
MUSTANGS LIQUOR #3 | Active | 2026-09-08 |
Name | File Date |
---|---|
Annual Report | 2024-02-24 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-30 |
Certificate of Assumed Name | 2021-09-08 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2020-06-26 |
Annual Report | 2020-06-26 |
Registered Agent name/address change | 2019-06-19 |
Principal Office Address Change | 2019-06-19 |
Annual Report | 2019-06-19 |
Sources: Kentucky Secretary of State