Name: | GREENWOOD LIQUOR LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 2020 (4 years ago) |
Organization Date: | 26 Oct 2020 (4 years ago) |
Last Annual Report: | 19 Nov 2024 (4 months ago) |
Managed By: | Members |
Organization Number: | 1118182 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 6511 Greenwood Rd, Louisville, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHIRAG PATEL | Registered Agent |
Name | Role |
---|---|
Chirag D Patel | Member |
Manish Patel | Member |
Name | Role |
---|---|
CHIRAG PATEL | Organizer |
VISHNUBHAI BABABHAI PATEL | Organizer |
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-177955 | Quota Retail Package License | Active | 2024-09-18 | 2021-01-26 | - | 2025-10-31 | 6511 Greenwood Rd, Louisville, Jefferson, KY 40258 |
Department of Alcoholic Beverage Control | 056-LP-202315 | Quota Retail Package License | Active | 2024-09-18 | 2024-03-19 | - | 2025-10-31 | 5925 Terry Rd, Louisville, Jefferson, KY 40216 |
Department of Alcoholic Beverage Control | 056-NQ-202314 | NQ Retail Malt Beverage Package License | Active | 2024-09-18 | 2024-03-19 | - | 2025-10-31 | 5925 Terry Rd, Louisville, Jefferson, KY 40216 |
Department of Alcoholic Beverage Control | 056-NQ-177954 | NQ Retail Malt Beverage Package License | Active | 2024-09-18 | 2021-01-26 | - | 2025-10-31 | 6511 Greenwood Rd, Louisville, Jefferson, KY 40258 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-11-19 |
Annual Report | 2024-08-07 |
Annual Report | 2023-07-18 |
Annual Report | 2022-09-06 |
Reinstatement Certificate of Existence | 2022-01-14 |
Reinstatement | 2022-01-14 |
Registered Agent name/address change | 2022-01-14 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State