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 |
Name | Role |
---|---|
MARY LOUISE MEYER | Incorporator |
LEONARD W. MEYER, JR. | Incorporator |
ANGELA MARIE TINSLEY | Incorporator |
Name | Role |
---|---|
Mary Louise Meyer | Secretary |
Name | Role |
---|---|
Leonard Meyer jr | President |
Name | Role |
---|---|
Mary Louise Meyer | Vice President |
Name | Role |
---|---|
Mary Louise Meyer | Treasurer |
Name | Role |
---|---|
LEONARD W. MEYER, JR. | 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 | 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 |
Name | Action |
---|---|
HIKES POINT BAR AND COCKTAIL LOUNGE, INC. | Old Name |
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