Name: | J&K1 , Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 2019 (6 years ago) |
Organization Date: | 15 Jan 2019 (6 years ago) |
Last Annual Report: | 14 Aug 2024 (8 months ago) |
Organization Number: | 1045046 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4101 Taylor Blvd, Louisville, KY 40215 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Kirubel A Tekle | President |
Name | Role |
---|---|
Kirubel A Tekle | Director |
Name | Role |
---|---|
Kirubel A Tekle | Incorporator |
Name | Role |
---|---|
Kirubel A Tekle | Registered Agent |
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-198975 | Sampling License | Active | 2024-10-29 | 2023-09-07 | - | 2025-10-31 | 4101 Taylor Blvd, Louisville, Jefferson, KY 40215 |
Department of Alcoholic Beverage Control | 056-LP-196337 | Quota Retail Package License | Active | 2024-10-29 | 2023-04-19 | - | 2025-10-31 | 4101 Taylor Blvd, Louisville, Jefferson, KY 40215 |
Department of Alcoholic Beverage Control | 056-NQ-196336 | NQ Retail Malt Beverage Package License | Active | 2024-10-29 | 2023-04-19 | - | 2025-10-31 | 4101 Taylor Blvd, Louisville, Jefferson, KY 40215 |
Name | Status | Expiration Date |
---|---|---|
Sunshine Smoke Shop | Active | 2029-03-20 |
Sunshine Liquor Store | Inactive | 2024-04-03 |
Stop & Save Food Mart | Inactive | 2024-01-16 |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Registered Agent name/address change | 2024-08-14 |
Principal Office Address Change | 2024-08-14 |
Certificate of Assumed Name | 2024-03-20 |
Annual Report | 2023-08-16 |
Annual Report | 2022-07-18 |
Annual Report | 2021-09-14 |
Sixty Day Notice Return | 2021-09-09 |
Annual Report | 2020-08-12 |
Annual Report | 2019-04-17 |
Sources: Kentucky Secretary of State