Name: | MC Retail Business, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 2017 (8 years ago) |
Organization Date: | 06 Jun 2017 (8 years ago) |
Last Annual Report: | 19 Feb 2024 (a year ago) |
Organization Number: | 0987461 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2601 W Park Dr, Paducah, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PARDEEP K RACHAN | Registered Agent |
Pardeep Rachan | Registered Agent |
Name | Role |
---|---|
PARDEEP RACHAN | Incorporator |
Pardeep Rachan | Incorporator |
Name | Role |
---|---|
Pardeep K Rachan | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 079-LP-2462 | Quota Retail Package License | Active | 2025-01-19 | 2018-04-13 | - | 2026-01-31 | 34 Main St, Benton, Marshall, KY 42025 |
Department of Alcoholic Beverage Control | 079-LP-159529 | Quota Retail Package License | Active | 2025-01-19 | 2020-02-06 | - | 2026-01-31 | 2754 Us Highway 641 N, Benton, Marshall, KY 42025 |
Department of Alcoholic Beverage Control | 079-NQ-159530 | NQ Retail Malt Beverage Package License | Active | 2025-01-19 | 2020-02-06 | - | 2026-01-31 | 2754 Us Highway 641 N, Benton, Marshall, KY 42025 |
Department of Alcoholic Beverage Control | 079-NQ-6830 | NQ Retail Malt Beverage Package License | Active | 2025-01-19 | 2018-04-13 | - | 2026-01-31 | 34 Main St, Benton, Marshall, KY 42025 |
Name | File Date |
---|---|
Annual Report | 2024-02-19 |
Annual Report | 2023-08-16 |
Annual Report | 2022-04-22 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-17 |
Registered Agent name/address change | 2020-06-17 |
Principal Office Address Change | 2020-06-17 |
Annual Report | 2019-05-20 |
Annual Report | 2018-05-19 |
Sources: Kentucky Secretary of State