Name: | Covington Liquor Express, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 2017 (8 years ago) |
Organization Date: | 14 Jun 2017 (8 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0988241 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 221 W 12TH STREET, COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Hareshkumar B Patel | Registered Agent |
Name | Role |
---|---|
Hareshkumar B Patel | Incorporator |
Name | Role |
---|---|
Hardik Patel | President |
Name | Role |
---|---|
Kalpesh Patel | Secretary |
Name | Role |
---|---|
Nimesh Patel | Treasurer |
Name | Role |
---|---|
Haresh Patel | Vice President |
Name | Role |
---|---|
Bhavesh Patel | Officer |
Name | Role |
---|---|
Hardik Patel | Director |
Kalpesh Patel | Director |
Haresh Patel | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 059-SP-1780 | Sampling License | Active | 2024-11-03 | 2017-12-01 | - | 2025-11-30 | 221 W Martin Luther King Jr Blvd, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-LP-2263 | Quota Retail Package License | Active | 2024-11-03 | 2017-12-01 | - | 2025-11-30 | 221 W Martin Luther King Jr Blvd, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-NQ-6439 | NQ Retail Malt Beverage Package License | Active | 2024-11-03 | 2017-12-01 | - | 2025-11-30 | 221 W Martin Luther King Jr Blvd, Covington, Kenton, KY 41011 |
Name | Status | Expiration Date |
---|---|---|
LIQUOR EXPRESS | Inactive | 2022-12-05 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-18 |
Annual Report | 2021-02-22 |
Annual Report | 2020-06-26 |
Principal Office Address Change | 2019-06-21 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-18 |
Certificate of Assumed Name | 2017-12-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3136127303 | 2020-04-29 | 0457 | PPP | 221 West 12th St, COVINGTON, KY, 41011-3074 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State