Name: | Park Hill Liquor Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 2021 (3 years ago) |
Organization Date: | 22 Sep 2021 (3 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Organization Number: | 1169611 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 2608 Legacy Rdg, Florence, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
hareshkumar patel | Treasurer |
Name | Role |
---|---|
Hardik Patel | Incorporator |
Kalpeshkumar Patel | Incorporator |
Nimesh Patel | Incorporator |
Bhaveshkumar Patel | Incorporator |
Hareshkumar Patel | Incorporator |
Name | Role |
---|---|
Hareshkumar Patel | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 059-LD-201281 | Quota Retail Drink License | Active | 2024-11-03 | 2024-01-23 | - | 2025-11-30 | 1430 Dixie Hwy, Park Hills, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-SP-199941 | Sampling License | Active | 2024-11-03 | 2023-11-01 | - | 2025-11-30 | 1430 Dixie Hwy, Park Hills, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-RS-201282 | Special Sunday Retail Drink License | Active | 2024-11-03 | 2024-01-23 | - | 2025-11-30 | 1430 Dixie Hwy, Park Hills, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-LP-199940 | Quota Retail Package License | Active | 2024-11-03 | 2023-11-01 | - | 2025-11-30 | 1430 Dixie Hwy, Park Hills, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-NQ-199939 | NQ Retail Malt Beverage Package License | Active | 2024-11-03 | 2023-11-01 | - | 2025-11-30 | 1430 Dixie Hwy, Park Hills, Kenton, KY 41011 |
Name | Status | Expiration Date |
---|---|---|
GOOD SPIRITS WINE AND TOBACCO #16 | Active | 2028-04-20 |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Certificate of Assumed Name | 2023-04-20 |
Annual Report | 2023-03-24 |
Annual Report | 2022-06-10 |
Sources: Kentucky Secretary of State