Name: | Sarah ASA Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 May 2020 (5 years ago) |
Organization Date: | 26 May 2020 (5 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Organization Number: | 1098119 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2600 W Chestnut St, Louisville, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Abrahale Solomon | Incorporator |
Name | Role |
---|---|
Abrahale Solomon | Registered Agent |
Name | Role |
---|---|
Abrahale Solomon | President |
Name | Role |
---|---|
Abrahale Solomon | Director |
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-169876 | Quota Retail Package License | Active | 2024-10-01 | 2020-10-08 | - | 2025-10-31 | 2600 W Chestnut St, Louisville, Jefferson, KY 40211 |
Department of Alcoholic Beverage Control | 056-LP-194031 | Quota Retail Package License | Active | 2024-10-01 | 2022-12-13 | - | 2025-10-31 | 3296 Taylor Blvd, Louisville, Jefferson, KY 40215 |
Department of Alcoholic Beverage Control | 056-NQ-169877 | NQ Retail Malt Beverage Package License | Active | 2024-10-01 | 2020-10-08 | - | 2025-10-31 | 2600 W Chestnut St, Louisville, Jefferson, KY 40211 |
Department of Alcoholic Beverage Control | 056-NQ-194030 | NQ Retail Malt Beverage Package License | Active | 2024-10-01 | 2022-12-13 | - | 2025-10-31 | 3296 Taylor Blvd, Louisville, Jefferson, KY 40215 |
Name | Status | Expiration Date |
---|---|---|
26th 2 Liquors | Active | 2027-10-12 |
26th Street Liquors | Expiring | 2025-05-26 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-25 |
Annual Report | 2023-07-26 |
Amended Assumed Name | 2022-11-04 |
Certificate of Assumed Name | 2022-10-12 |
Annual Report | 2022-07-15 |
Annual Report | 2021-08-19 |
Annual Report | 2020-05-26 |
Certificate of Assumed Name | 2020-05-26 |
Sources: Kentucky Secretary of State