Search icon

RAJESAL LIQUOR STORE III LLC

Company Details

Name: RAJESAL LIQUOR STORE III LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2023 (2 years ago)
Organization Date: 14 Aug 2023 (2 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1301041
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3828 Edenberry Ct, Owensboro, KY 42303
Place of Formation: KENTUCKY

Organizer

Name Role
MAHESHKUMAR PATEL Organizer

Registered Agent

Name Role
MAHESHKUMAR PATEL Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 030-NQ4-200956 NQ4 Retail Malt Beverage Drink License Active 2025-01-17 2024-01-05 - 2026-01-31 3281 Hayden Rd Ste-3, Owensboro, Daviess, KY 42303
Department of Alcoholic Beverage Control 030-LD-200957 Quota Retail Drink License Active 2025-01-17 2024-01-05 - 2026-01-31 3281 Hayden Rd Ste-3, Owensboro, Daviess, KY 42303
Department of Alcoholic Beverage Control 030-SP-200959 Sampling License Active 2025-01-17 2024-01-05 - 2026-01-31 3281 Hayden Rd Ste-3, Owensboro, Daviess, KY 42303
Department of Alcoholic Beverage Control 030-RS-200960 Special Sunday Retail Drink License Active 2025-01-17 2024-01-05 - 2026-01-31 3281 Hayden Rd Ste-3, Owensboro, Daviess, KY 42303
Department of Alcoholic Beverage Control 030-LP-200958 Quota Retail Package License Active 2025-01-17 2024-01-05 - 2026-01-31 3281 Hayden Rd Ste-3, Owensboro, Daviess, KY 42303
Department of Alcoholic Beverage Control 030-NQ-200955 NQ Retail Malt Beverage Package License Active 2025-01-17 2024-01-05 - 2026-01-31 3281 Hayden Rd Ste-3, Owensboro, Daviess, KY 42303

Assumed Names

Name Status Expiration Date
BARREL HEADS LIQUOR MARKET & TASTING BAR Active 2028-12-04
TAKE 10 MARKET #1 Inactive 2028-12-04

Filings

Name File Date
Annual Report 2024-06-14
Certificate of Assumed Name 2023-12-04
Certificate of Withdrawal of Assumed Name 2023-12-04
Certificate of Assumed Name 2023-12-04

Sources: Kentucky Secretary of State