Search icon

62 LIQUOR LLC

Company Details

Name: 62 LIQUOR LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2019 (5 years ago)
Organization Date: 12 Dec 2019 (5 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1080241
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 815 s preston hwy, shepherdsville, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
VIPULKUMAR PATEL Registered Agent
Ajay Patel Registered Agent

Member

Name Role
Ajay B Patel Member
vipulkumar n patel Member

Organizer

Name Role
Ajay Patel Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 015-LP-169289 Quota Retail Package License Active 2024-12-23 2020-09-25 - 2026-01-31 858 KY-44 Ste B, Shepherdsville, Bullitt, KY 40165
Department of Alcoholic Beverage Control 015-NQ-169181 NQ Retail Malt Beverage Package License Active 2024-12-23 2020-09-21 - 2026-01-31 858 KY-44 Ste B, Shepherdsville, Bullitt, KY 40165
Department of Alcoholic Beverage Control 015-SP-194405 Sampling License Active 2024-07-17 2023-01-05 - 2025-08-31 815 S Preston Hwy Ste B, Shepherdsville, Bullitt, KY 40165
Department of Alcoholic Beverage Control 015-LP-169001 Quota Retail Package License Active 2024-07-17 2020-09-16 - 2025-08-31 815 S Preston Hwy Ste B, Shepherdsville, Bullitt, KY 40165
Department of Alcoholic Beverage Control 015-NQ-169002 NQ Retail Malt Beverage Package License Active 2024-07-17 2020-09-16 - 2025-08-31 815 S Preston Hwy Ste B, Shepherdsville, Bullitt, KY 40165

Assumed Names

Name Status Expiration Date
M&S LIQUOR Inactive 2024-12-12

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-05-20
Annual Report 2021-05-21
Annual Report 2020-08-27
Certificate of Assumed Name 2019-12-12

Sources: Kentucky Secretary of State