Name: | A&M 8A Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 2016 (9 years ago) |
Organization Date: | 17 Oct 2016 (9 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0965606 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 423 University Boulevard, Louisville, KY 40217 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GERARDO DIAZ OCHOA | President |
Name | Role |
---|---|
Gerardo Diaz Ochoa | Registered Agent |
Name | Role |
---|---|
Gerardo Diaz Ochoa | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-3866 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-31 | 2017-05-03 | - | 2025-10-31 | 423 University Blvd, Louisville, Jefferson, KY 40217 |
Department of Alcoholic Beverage Control | 056-LD-182029 | Quota Retail Drink License | Active | 2024-10-31 | 2021-04-24 | - | 2025-10-31 | 423 University Blvd, Louisville, Jefferson, KY 40217 |
Department of Alcoholic Beverage Control | 056-RS-182031 | Special Sunday Retail Drink License | Active | 2024-10-31 | 2021-04-24 | - | 2025-10-31 | 423 University Blvd, Louisville, Jefferson, KY 40217 |
Department of Alcoholic Beverage Control | 056-NQ-182030 | NQ Retail Malt Beverage Package License | Active | 2024-10-31 | 2021-04-24 | - | 2025-10-31 | 423 University Blvd, Louisville, Jefferson, KY 40217 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-08-31 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-15 |
Annual Report | 2020-05-21 |
Annual Report | 2019-03-12 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-08 |
Annual Report Return | 2017-04-27 |
Sources: Kentucky Secretary of State