Search icon

RAMIREZ & LEAL INC

Company Details

Name: RAMIREZ & LEAL INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2020 (5 years ago)
Organization Date: 17 Sep 2020 (5 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 1113092
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6910 BURLINGTON PIKE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROSE M RAMIREZ Registered Agent

President

Name Role
Rose Ramirez President

Secretary

Name Role
Efrain Leal Secretary

Incorporator

Name Role
ROSE M RAMIREZ Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ2-178941 NQ2 Retail Drink License Active 2024-08-29 2021-02-23 - 2025-08-31 6910 Burlington Pike, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-NQ2-176948 NQ2 Retail Drink License Active 2024-08-29 2021-01-08 - 2025-08-31 222 Mount Zion Rd, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-RS-178943 Special Sunday Retail Drink License Active 2024-08-29 2021-02-23 - 2025-08-31 6910 Burlington Pike, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-RS-176950 Special Sunday Retail Drink License Active 2024-08-29 2021-01-08 - 2025-08-31 222 Mount Zion Rd, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-NQ-178942 NQ Retail Malt Beverage Package License Active 2024-08-29 2021-02-23 - 2025-08-31 6910 Burlington Pike, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-NQ-176949 NQ Retail Malt Beverage Package License Active 2024-08-29 2021-01-08 - 2025-08-31 222 Mount Zion Rd, Florence, Boone, KY 41042

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-13
Annual Report 2022-06-30
Annual Report 2021-09-16
Articles of Incorporation 2020-09-17

Sources: Kentucky Secretary of State