Search icon

SVJ properties, LLC

Company Details

Name: SVJ properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2023 (2 years ago)
Organization Date: 21 Jun 2023 (2 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1289578
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 4953 Spring Farm Rd, Prospect, KY 40059
Place of Formation: KENTUCKY

Member

Name Role
janky singh Member

Registered Agent

Name Role
janky singh Registered Agent

Organizer

Name Role
janky singh Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 093-NQ4-199329 NQ4 Retail Malt Beverage Drink License Active 2024-06-12 2023-09-29 - 2025-06-30 13206 W Highway 42 Unit 111, Prospect, Oldham, KY 40059
Department of Alcoholic Beverage Control 093-LD-199330 Quota Retail Drink License Active 2024-06-12 2023-09-29 - 2025-06-30 13206 W Highway 42 Unit 111, Prospect, Oldham, KY 40059
Department of Alcoholic Beverage Control 093-SP-199332 Sampling License Active 2024-06-12 2023-09-29 - 2025-06-30 13206 W Highway 42 Unit 111, Prospect, Oldham, KY 40059
Department of Alcoholic Beverage Control 093-RS-199333 Special Sunday Retail Drink License Active 2024-06-12 2023-09-29 - 2025-06-30 13206 W Highway 42 Unit 111, Prospect, Oldham, KY 40059
Department of Alcoholic Beverage Control 093-LP-199331 Quota Retail Package License Active 2024-06-12 2023-09-29 - 2025-06-30 13206 W Highway 42 Unit 111, Prospect, Oldham, KY 40059
Department of Alcoholic Beverage Control 093-NQ-199328 NQ Retail Malt Beverage Package License Active 2024-06-12 2023-09-29 - 2025-06-30 13206 W Highway 42 Unit 111, Prospect, Oldham, KY 40059

Assumed Names

Name Status Expiration Date
BUZZ WORLD Active 2028-10-02

Filings

Name File Date
Annual Report 2024-07-03
Certificate of Assumed Name 2023-10-02

Sources: Kentucky Secretary of State