Name: | Kings Discount Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 2020 (5 years ago) |
Organization Date: | 25 Feb 2020 (5 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 1088778 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1239 Gilmore Lane, Louisville, KY 40213-2307 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mekdes T Damtew | President |
Name | Role |
---|---|
Mekdes T Damtew | Director |
Name | Role |
---|---|
Abrahale Solomon | Registered Agent |
MEKDES TEKLESELASSIE DAMTEW | Registered Agent |
Name | Role |
---|---|
Abrahale Solomon | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-LP-166248 | Quota Retail Package License | Active | 2024-08-01 | 2020-08-06 | - | 2025-08-31 | 1239 Gilmore Ln, Louisville, Jefferson, KY 40213 |
Department of Alcoholic Beverage Control | 056-NQ-166249 | NQ Retail Malt Beverage Package License | Active | 2024-08-01 | 2020-08-06 | - | 2025-08-31 | 1239 Gilmore Ln, Louisville, Jefferson, KY 40213 |
Name | Status | Expiration Date |
---|---|---|
KINGS DISCOUNT LIQUORS STORE | Active | 2030-04-14 |
Kings Discount Liquors Store | Inactive | 2025-02-25 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-04-14 |
Annual Report | 2025-03-17 |
Annual Report | 2024-08-10 |
Principal Office Address Change | 2023-05-16 |
Registered Agent name/address change | 2023-05-16 |
Annual Report | 2023-05-16 |
Registered Agent name/address change | 2023-04-28 |
Annual Report | 2022-07-15 |
Sixty Day Notice Return | 2021-09-23 |
Annual Report | 2021-08-19 |
Sources: Kentucky Secretary of State