Name: | SAINT MARTIN'S BROTHERHOOD |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Mar 1854 (171 years ago) |
Organization Date: | 09 Mar 1854 (171 years ago) |
Last Annual Report: | 02 Aug 2024 (8 months ago) |
Organization Number: | 0045940 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1502 WINTER AVE., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANZ SCHMITT | Director |
KARL WISSLER | Director |
CHRISTIAN GLUNK | Director |
DON MORRIS | Director |
LARRY KING | Director |
RON LEWIS | Director |
EUSTACH REIP | Director |
BERNARD SCHEPPERS | Director |
Name | Role |
---|---|
EUSTACH REIP | Incorporator |
CHRISTIAN GLUNK | Incorporator |
FRANZ SCHMITT | Incorporator |
BERNARD SCHEPPERS | Incorporator |
KARL WISSLER | Incorporator |
Name | Role |
---|---|
MARK SCHULZ | Registered Agent |
Name | Role |
---|---|
JIM WIESEMANN | President |
Name | Role |
---|---|
MIKE KIEFER | Secretary |
Name | Role |
---|---|
JAMES ALLGEIER | Treasurer |
Name | Role |
---|---|
BILL ECKENFELS | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-1662 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-08 | 2013-06-25 | - | 2025-10-31 | 1502 Winter Ave, Louisville, Jefferson, KY 40204 |
Name | Action |
---|---|
ST. MARTIN'S BRUDERBUND | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-07-04 |
Annual Report | 2022-04-04 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-09 |
Annual Report | 2019-04-17 |
Annual Report | 2018-07-23 |
Registered Agent name/address change | 2017-10-10 |
Annual Report | 2017-04-19 |
Annual Report | 2016-04-05 |
Sources: Kentucky Secretary of State