Name: | NIAM CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 2020 (5 years ago) |
Organization Date: | 13 Jul 2020 (5 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 1103769 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 176 Hays Blvd, Lexington, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Nitha Kamat | Incorporator |
Name | Role |
---|---|
Nitha Kamat | Registered Agent |
Name | Role |
---|---|
Nitha Kamat | Vice President |
Name | Role |
---|---|
Ibrahim Mashni | President |
Name | Role |
---|---|
Nitha Kamat | Director |
Ibrahim Mashni | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-SP-207635 | Sampling License | Active | 2025-02-12 | 2025-02-12 | - | 2025-11-30 | 3140 Pimlico Parkway, Suites 105, 111, Lexington, Fayette, KY 40515 |
Department of Alcoholic Beverage Control | 034-LP-207634 | Quota Retail Package License | Active | 2025-02-12 | 2025-02-12 | - | 2025-11-30 | 3140 Pimlico Parkway, Suites 105, 111, Lexington, Fayette, KY 40515 |
Department of Alcoholic Beverage Control | 034-NQ-207633 | NQ Retail Malt Beverage Package License | Active | 2025-02-12 | 2025-02-12 | - | 2025-11-30 | 3140 Pimlico Parkway, Suites 105, 111, Lexington, Fayette, KY 40515 |
Name | Action |
---|---|
Redding Liquors, Inc. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PARK HILLS LIQUOR | Active | 2030-02-19 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Certificate of Assumed Name | 2025-02-19 |
Annual Report | 2024-08-08 |
Annual Report Amendment | 2023-08-16 |
Annual Report | 2023-06-30 |
Amendment | 2023-06-28 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-24 |
Annual Report | 2020-12-03 |
Sources: Kentucky Secretary of State