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 |
Name | Role |
---|---|
HEMAL SONI | Registered Agent |
HEMALKUMAR SONI | Registered Agent |
Name | Role |
---|---|
HEMAL SONI | Organizer |
KASHMIRA SINGH | Organizer |
Name | Role |
---|---|
Hemalkumar Soni | Member |
Kashmira Singh | Member |
Swastik LLC | Member |
Rajesh Kumar | Member |
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 |
Name | Status | Expiration Date |
---|---|---|
VALLEY LIQUORS | Active | 2026-07-12 |
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