Search icon

REMKE MARKETS INCORPORATED

Company Details

Name: REMKE MARKETS INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1948 (77 years ago)
Organization Date: 28 Jun 1948 (77 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0043810
Industry: Food Stores
Number of Employees: Medium (20-99)
Principal Office: 850 76th ST SW, Byron Center, MI 49315
Place of Formation: KENTUCKY
Authorized Shares: 700000

President

Name Role
William Jacobs President

Secretary

Name Role
William Jacobs Secretary

Director

Name Role
Ileana McAlary Director
William Jacobs Director

Incorporator

Name Role
ROBT. H. REMKE Incorporator
JOHN BROGHAMMER Incorporator
LOUIS REMKE Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
William Jacobs Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ-3914 NQ Retail Malt Beverage Package License Active 2024-07-22 2013-06-25 - 2025-08-31 3950 Turkeyfoot Rd Ste A, Independence, Kenton, KY 41018
Department of Alcoholic Beverage Control 059-NQ-1140 NQ Retail Malt Beverage Package License Active 2024-07-22 2013-06-25 - 2025-08-31 5016 Old Taylor Mill Rd, Taylor Mill, Kenton, KY 41015
Department of Alcoholic Beverage Control 059-NQ-1139 NQ Retail Malt Beverage Package License Active 2024-07-22 2013-06-25 - 2025-08-31 560 Clock Tower Way, Crescent Springs, Kenton, KY 41017
Department of Alcoholic Beverage Control 008-NQ-1137 NQ Retail Malt Beverage Package License Active 2024-07-22 2013-06-25 - 2025-08-31 6920 Burlington Pike, Florence, Boone, KY 41042

Assumed Names

Name Status Expiration Date
REMKE BIGG'S Inactive 2017-05-31
REMKE DRUGSTORE Inactive 2012-05-23
GOOD SPIRITS WINE & TOBACCO Inactive 2010-03-16
MCHALE'S WHOLESALE MEATS Inactive 2003-07-15

Filings

Name File Date
Amendment 2025-04-02
Principal Office Address Change 2025-02-10
Annual Report 2025-02-10
Registered Agent name/address change 2025-01-14
Annual Report 2024-03-06
Annual Report 2023-04-13
Annual Report 2022-03-07
Annual Report 2021-05-26
Annual Report 2020-04-22
Annual Report 2019-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300068 Other Labor Litigation 2003-03-31 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-03-31
Termination Date 2003-08-12
Date Issue Joined 2003-07-03
Section 2612
Status Terminated

Parties

Name HUDSON
Role Plaintiff
Name REMKE MARKETS INCORPORATED
Role Defendant
0300080 Other Contract Actions 2003-04-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 378
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-04-15
Termination Date 2004-04-06
Date Issue Joined 2003-06-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name REMKE MARKETS INCORPORATED
Role Plaintiff
Name NASH-FINCH COMPANY
Role Defendant

Sources: Kentucky Secretary of State