Search icon

SINGH1989, LLC

Company Details

Name: SINGH1989, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2021 (4 years ago)
Organization Date: 29 Mar 2021 (4 years ago)
Last Annual Report: 27 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 1141771
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 379 Rose St, Lexington, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
Talent Financial Group, LLC Registered Agent

Organizer

Name Role
Gurpreet Singh Organizer

Member

Name Role
Gurpreet Singh Member

Licenses

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-192451 Sampling License Active 2024-10-23 2022-08-30 - 2025-11-30 379 Rose St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LP-185432 Quota Retail Package License Active 2024-10-23 2021-08-04 - 2025-11-30 379 Rose St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-NQ-185433 NQ Retail Malt Beverage Package License Active 2024-10-23 2021-08-04 - 2025-11-30 379 Rose St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 057-SP-194898 Sampling License Active 2024-04-08 2023-01-30 - 2025-04-30 2233 Lexington Rd, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-LP-194897 Quota Retail Package License Active 2024-04-08 2023-01-30 - 2025-04-30 2233 Lexington Rd, Nicholasville, Jessamine, KY 40356
Department of Alcoholic Beverage Control 057-NQ-194896 NQ Retail Malt Beverage Package License Active 2024-04-08 2023-01-30 - 2025-04-30 2233 Lexington Rd, Nicholasville, Jessamine, KY 40356

Assumed Names

Name Status Expiration Date
LIQUOR MART NICHOLASVILLE Active 2027-12-22

Filings

Name File Date
Annual Report 2024-08-27
Annual Report 2023-08-20
Certificate of Assumed Name 2022-12-22
Annual Report 2022-06-30
Principal Office Address Change 2022-02-24

Sources: Kentucky Secretary of State