Search icon

MARY L. MEYER, INC.

Company Details

Name: MARY L. MEYER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1961 (64 years ago)
Organization Date: 24 May 1961 (64 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0022950
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3937 TAYLORSVILLE RD., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
MARY LOUISE MEYER Incorporator
LEONARD W. MEYER, JR. Incorporator
ANGELA MARIE TINSLEY Incorporator

Secretary

Name Role
Mary Louise Meyer Secretary

President

Name Role
Leonard Meyer jr President

Vice President

Name Role
Mary Louise Meyer Vice President

Treasurer

Name Role
Mary Louise Meyer Treasurer

Registered Agent

Name Role
LEONARD W. MEYER, JR. 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 056-NQ4-1447 NQ4 Retail Malt Beverage Drink License Active 2024-10-24 2013-06-25 - 2025-10-31 3937 Taylorsville Rd, Louisville, Jefferson, KY 40220
Department of Alcoholic Beverage Control 056-LD-304 Quota Retail Drink License Active 2024-10-24 1962-07-01 - 2025-10-31 3937 Taylorsville Rd, Louisville, Jefferson, KY 40220
Department of Alcoholic Beverage Control 056-RS-0118 Special Sunday Retail Drink License Active 2024-10-24 1998-07-21 - 2025-10-31 3937 Taylorsville Rd, Louisville, Jefferson, KY 40220

Former Company Names

Name Action
HIKES POINT BAR AND COCKTAIL LOUNGE, INC. Old Name

Filings

Name File Date
Amendment 2025-03-18
Annual Report 2024-05-15
Annual Report 2023-05-12
Annual Report 2022-04-09
Annual Report 2021-08-27
Annual Report 2020-02-28
Annual Report 2019-05-16
Annual Report 2018-05-09
Annual Report 2017-04-14
Annual Report 2016-03-04

Sources: Kentucky Secretary of State