Name: | BROADWAY LIQUOR INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 2016 (9 years ago) |
Organization Date: | 23 Aug 2016 (9 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Organization Number: | 0960883 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 402 TEAYS BRANCH, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2 |
Name | Role |
---|---|
MELISSA BUTCHER | Incorporator |
JAMES HALL | Incorporator |
Name | Role |
---|---|
MELISSA BUTCHER | Registered Agent |
Name | Role |
---|---|
Melissa Butcher | President |
Name | Role |
---|---|
Mason Mccoart | Officer |
Name | Role |
---|---|
Melissa Butcher | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 058-SP-201706 | Sampling License | Active | 2024-04-10 | 2024-02-11 | - | 2025-04-30 | 401 TEAYS BRANCH, Paintsville, Johnson, KY 41240 |
Department of Alcoholic Beverage Control | 058-LP-197164 | Quota Retail Package License | Active | 2024-04-10 | 2023-05-30 | - | 2025-04-30 | 401 TEAYS BRANCH, Paintsville, Johnson, KY 41240 |
Department of Alcoholic Beverage Control | 058-NQ-197163 | NQ Retail Malt Beverage Package License | Active | 2024-04-10 | 2023-05-30 | - | 2025-04-30 | 401 TEAYS BRANCH, Paintsville, Johnson, KY 41240 |
Name | Status | Expiration Date |
---|---|---|
PAINTSVILLE LIQUOR | Active | 2028-01-26 |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report Amendment | 2023-04-08 |
Registered Agent name/address change | 2023-04-08 |
Principal Office Address Change | 2023-04-08 |
Registered Agent name/address change | 2023-01-26 |
Certificate of Assumed Name | 2023-01-26 |
Principal Office Address Change | 2023-01-26 |
Annual Report | 2023-01-07 |
Annual Report | 2022-06-06 |
Annual Report | 2021-04-17 |
Sources: Kentucky Secretary of State