Search icon

BROOKS LIQUOR Inc.

Company Details

Name: BROOKS LIQUOR Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2020 (5 years ago)
Organization Date: 28 Jan 2020 (5 years ago)
Last Annual Report: 06 Apr 2025 (14 days ago)
Organization Number: 1085158
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 150 BROOKS HILL ROAD, Brooks, KY 40109
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DINESH PATEL President

Incorporator

Name Role
PRAKASH PATEL Incorporator
ZALAK PATEL Incorporator
DINESH PATEL Incorporator

Director

Name Role
DINESH PATEL Director

Registered Agent

Name Role
DINESH PATEL 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 015-SP-161056 Sampling License Active 2025-01-02 2020-04-10 - 2026-01-31 150 Brooks Hill Road, Shepherdsville, Bullitt, KY 40165
Department of Alcoholic Beverage Control 015-RS-161055 Special Sunday Retail Drink License Active 2025-01-02 2020-04-10 - 2026-01-31 150 Brooks Hill Road, Shepherdsville, Bullitt, KY 40165
Department of Alcoholic Beverage Control 015-LP-161053 Quota Retail Package License Active 2025-01-02 2020-04-10 - 2026-01-31 150 Brooks Hill Road, Shepherdsville, Bullitt, KY 40165
Department of Alcoholic Beverage Control 015-NQ-161054 NQ Retail Malt Beverage Package License Active 2025-01-02 2020-04-10 - 2026-01-31 150 Brooks Hill Road, Shepherdsville, Bullitt, KY 40165

Assumed Names

Name Status Expiration Date
BROOKS LIQUOR OUTLET Inactive 2025-02-19

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-02-24
Annual Report Amendment 2023-11-07
Reinstatement 2023-05-23
Reinstatement Approval Letter UI 2023-05-23
Reinstatement Approval Letter Revenue 2023-05-23
Reinstatement Certificate of Existence 2023-05-23
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Certificate of Assumed Name 2020-02-19

Sources: Kentucky Secretary of State