Name: | B-Quick Liquor, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jan 2017 (8 years ago) |
Organization Date: | 18 Jan 2017 (8 years ago) |
Last Annual Report: | 24 Feb 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0973649 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2119 Upper Hunters Trce, Louisville, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jasvir Chahal | Organizer |
Parminder Manak | Organizer |
Tarjit Bassi | Organizer |
Name | Role |
---|---|
PARMINDER MANAK | Registered Agent |
Parminder Manak | Registered Agent |
Name | Role |
---|---|
Parminder Singh Manak | Member |
Jasvir Singh Chahal | Member |
Tarjit Singh Bassi | Member |
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-1959 | Sampling License | Active | 2024-10-16 | 2019-02-28 | - | 2025-10-31 | 2119 Upper Hunters Trce, Suite #B, Louisville, Jefferson, KY 40216 |
Department of Alcoholic Beverage Control | 056-LP-2371 | Quota Retail Package License | Active | 2024-10-16 | 2017-06-15 | - | 2025-10-31 | 2119 Upper Hunters Trce, Suite #B, Louisville, Jefferson, KY 40216 |
Department of Alcoholic Beverage Control | 056-NQ-6141 | NQ Retail Malt Beverage Package License | Active | 2024-10-16 | 2017-06-15 | - | 2025-10-31 | 2119 Upper Hunters Trce, Suite #B, Louisville, Jefferson, KY 40216 |
Name | Status | Expiration Date |
---|---|---|
MUSTANGS LIQUOR #5 | Active | 2026-09-10 |
MUSTANG LIQUOR #4 | Active | 2026-09-10 |
Name | File Date |
---|---|
Annual Report | 2024-02-24 |
Annual Report | 2023-05-17 |
Annual Report | 2022-05-19 |
Certificate of Assumed Name | 2021-09-10 |
Certificate of Assumed Name | 2021-09-10 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-29 |
Registered Agent name/address change | 2019-06-21 |
Annual Report | 2019-05-06 |
Annual Report | 2018-07-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8928507006 | 2020-04-09 | 0457 | PPP | 2119 UPPER HUNTERS TRCE STE 2, LOUISVILLE, KY, 40216-1743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State