Name: | UMA 1 LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 2020 (5 years ago) |
Organization Date: | 25 Jun 2020 (5 years ago) |
Last Annual Report: | 14 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 1101599 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 501 Licking Pike, Suite A, Wilder, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Narendrakumar Patel | Registered Agent |
Name | Role |
---|---|
Narendrakumar Patel | Organizer |
Name | Role |
---|---|
Narendrakumar Patel | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 019-SP-194745 | Sampling License | Active | 2024-10-31 | 2023-01-23 | - | 2025-11-30 | 501 South Licking Pike Ste B, Wilder, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-RS-186022 | Special Sunday Retail Drink License | Active | 2024-10-31 | 2021-09-07 | - | 2025-11-30 | 501 South Licking Pike Ste B, Wilder, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-LP-186023 | Quota Retail Package License | Active | 2024-10-31 | 2021-09-07 | - | 2025-11-30 | 501 South Licking Pike Ste B, Wilder, Campbell, KY 41071 |
Department of Alcoholic Beverage Control | 019-NQ-186021 | NQ Retail Malt Beverage Package License | Active | 2024-10-31 | 2021-09-07 | - | 2025-11-30 | 501 South Licking Pike Ste B, Wilder, Campbell, KY 41071 |
Name | Status | Expiration Date |
---|---|---|
WILDER LIQUOR | Expiring | 2025-06-25 |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Annual Report | 2024-06-06 |
Annual Report | 2023-05-09 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-25 |
Certificate of Assumed Name | 2020-06-25 |
Sources: Kentucky Secretary of State