Name: | Richmond Liquor Mart Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 2019 (6 years ago) |
Organization Date: | 17 Jul 2019 (6 years ago) |
Last Annual Report: | 07 Mar 2025 (7 days ago) |
Managed By: | Members |
Organization Number: | 1065191 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 100 W Water St, Richmond, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Perkins | Organizer |
Name | Role |
---|---|
Alana Isaacs | Member |
Name | Role |
---|---|
Kory Odell Isaacs | 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 | 076-NQ4-4638 | NQ4 Retail Malt Beverage Drink License | Active | 2024-04-15 | 2019-09-30 | - | 2025-04-30 | 100 W Water St, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-LD-2912 | Quota Retail Drink License | Active | 2024-04-15 | 2019-12-09 | - | 2025-04-30 | 100 W Water St, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-RS-186228 | Special Sunday Retail Drink License | Active | 2024-04-15 | 2021-09-17 | - | 2025-04-30 | 100 W Water St, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-LP-1509 | Quota Retail Package License | Active | 2024-04-15 | 2019-09-30 | - | 2025-04-30 | 100 W Water St, Richmond, Madison, KY 40475 |
Department of Alcoholic Beverage Control | 076-NQ-7678 | NQ Retail Malt Beverage Package License | Active | 2024-04-15 | 2019-09-30 | - | 2025-04-30 | 100 W Water St, Richmond, Madison, KY 40475 |
Name | Status | Expiration Date |
---|---|---|
PALLY'S | Inactive | 2024-11-08 |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Registered Agent name/address change | 2025-03-07 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-09 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-22 |
Certificate of Assumed Name | 2019-11-08 |
Sources: Kentucky Secretary of State