Search icon

Sarah ASA Inc

Company Details

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

Incorporator

Name Role
Abrahale Solomon Incorporator

Registered Agent

Name Role
Abrahale Solomon Registered Agent

President

Name Role
Abrahale Solomon President

Director

Name Role
Abrahale Solomon Director

Licenses

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

Assumed Names

Name Status Expiration Date
26th 2 Liquors Active 2027-10-12
26th Street Liquors Expiring 2025-05-26

Filings

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