Search icon

Richmond Liquor Mart Limited Liability Company

Company Details

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

Organizer

Name Role
John Perkins Organizer

Member

Name Role
Alana Isaacs Member

Registered Agent

Name Role
Kory Odell Isaacs Registered Agent

Licenses

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

Assumed Names

Name Status Expiration Date
PALLY'S Inactive 2024-11-08

Filings

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