Name: | TAVERN RESTAURANT GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1973 (52 years ago) |
Organization Date: | 27 Apr 1973 (52 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0116641 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
Principal Office: | 11340 MONTGOMERY RD STE 214, CINCINNATI, OH 45249 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TAVERN RESTAURANT GROUP, INC., FLORIDA | 838045 | FLORIDA |
Name | Role |
---|---|
WALLACE SANDERS | Registered Agent |
Name | Role |
---|---|
W.N. SANDERS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 081-NQ2-1199 | NQ2 Retail Drink License | Active | 2024-06-28 | 2013-06-25 | - | 2025-06-30 | 1166 Us Highway 68, Maysville, Mason, KY 41056 |
Department of Alcoholic Beverage Control | 081-RS-2521 | Special Sunday Retail Drink License | Active | 2024-06-28 | 2013-06-25 | - | 2025-06-30 | 1166 Us Highway 68, Maysville, Mason, KY 41056 |
Department of Alcoholic Beverage Control | 081-CL-198027 | Caterer's License | Active | 2024-06-28 | 2023-07-18 | - | 2025-06-30 | 1166 Us Highway 68, Maysville, Mason, KY 41056 |
Name | Action |
---|---|
ALEXANDRIA SEAFOODS, INC. | Merger |
Out-of-state | Merger |
MAYSVILLE SEA FOODS, INC. | Old Name |
WNS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
DESHA'S RESTAURANT | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-04 |
Annual Report | 2021-03-26 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-18 |
Registered Agent name/address change | 2018-04-23 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State