Search icon

SUNNIA LIQUOR LLC

Company Details

Name: SUNNIA LIQUOR LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2021 (4 years ago)
Organization Date: 30 Mar 2021 (4 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1142075
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 957 Traemore Pl, Union, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
HEMAL SONI Registered Agent
HEMALKUMAR SONI Registered Agent

Organizer

Name Role
HEMAL SONI Organizer
KASHMIRA SINGH Organizer

Member

Name Role
Hemalkumar Soni Member
Kashmira Singh Member
Swastik LLC Member
Rajesh Kumar 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 056-NQ4-186360 NQ4 Retail Malt Beverage Drink License Active 2024-10-23 2021-09-24 - 2025-10-31 10608 Dixie Hwy, Louisville, Jefferson, KY 40272
Department of Alcoholic Beverage Control 056-SP-186359 Sampling License Active 2024-10-23 2021-09-24 - 2025-10-31 10608 Dixie Hwy, Louisville, Jefferson, KY 40272
Department of Alcoholic Beverage Control 056-LP-186357 Quota Retail Package License Active 2024-10-23 2021-09-24 - 2025-10-31 10608 Dixie Hwy, Louisville, Jefferson, KY 40272
Department of Alcoholic Beverage Control 056-NQ-186358 NQ Retail Malt Beverage Package License Active 2024-10-23 2021-09-24 - 2025-10-31 10608 Dixie Hwy, Louisville, Jefferson, KY 40272

Assumed Names

Name Status Expiration Date
VALLEY LIQUORS Active 2026-07-12

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-08-09
Annual Report Amendment 2022-08-03
Annual Report 2022-04-27
Certificate of Assumed Name 2021-07-12
Registered Agent name/address change 2021-07-10
Principal Office Address Change 2021-07-10
Registered Agent name/address change 2021-04-01

Sources: Kentucky Secretary of State