Search icon

BEVERAGE PROPERTIES, INC.

Company Details

Name: BEVERAGE PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1989 (36 years ago)
Organization Date: 06 Oct 1989 (36 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0264068
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41016
City: Covington, Bromley, Ludlow
Primary County: Kenton County
Principal Office: 406 PINNACLE WAY. LUDLOW, KY,41016, SECRETARY, SECRETARY, KY 41016
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEVERAGE PROPERTIES INC CBS BENEFIT PLAN 2023 611202825 2024-12-30 BEVERAGE PROPERTIES INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 531120
Sponsor’s telephone number 8597430461
Plan sponsor’s address 406 PINNACLE WAY, COVINGTON, KY, 41016

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
GREG DEPENBROCK Incorporator

Secretary

Name Role
Greg Depenbrock Secretary

Treasurer

Name Role
Susan Depenbrock Treasurer

Vice President

Name Role
Susan Depenbrock Vice President

Director

Name Role
Susan Depenbrock Director
Greg t Depenbrock Director

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC Registered Agent

President

Name Role
Greg t Depenbrock President

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-12-12
Registered Agent name/address change 2024-10-30
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-06-03
Annual Report 2020-05-15
Principal Office Address Change 2020-05-15
Annual Report 2019-05-22

Sources: Kentucky Secretary of State