Name: | TAYLOR BLVD. PIC PAC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1982 (42 years ago) |
Organization Date: | 25 Oct 1982 (42 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0171422 |
Industry: | Food Stores |
Number of Employees: | Medium (20-99) |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3110 TAYLOR BLVD., LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Robert A Maxwell | President |
Name | Role |
---|---|
JAMES A MAXWELL | Secretary |
Name | Role |
---|---|
GARRY W. FELTS | Director |
CARLIE JOE ORANGE | Director |
Name | Role |
---|---|
GARRY W. FELTS | Incorporator |
Name | Role |
---|---|
ROBERT A. MAXWELL | Registered Agent |
Name | Role |
---|---|
JOHN ESAREY | Treasurer |
Name | Role |
---|---|
LINDA VIBERT | 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-NQ-1968 | NQ Retail Malt Beverage Package License | Active | 2024-10-16 | 2013-06-25 | - | 2025-10-31 | 3110 Taylor Blvd, Louisville, Jefferson, KY 40215 |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-03-30 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2021-04-28 |
Annual Report | 2021-04-28 |
Annual Report | 2020-06-30 |
Reinstatement Certificate of Existence | 2019-11-13 |
Reinstatement Approval Letter UI | 2019-11-13 |
Reinstatement | 2019-11-13 |
Reinstatement Approval Letter Revenue | 2019-11-12 |
Sources: Kentucky Secretary of State