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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
GREG DEPENBROCK | Incorporator |
Name | Role |
---|---|
Greg Depenbrock | Secretary |
Name | Role |
---|---|
Susan Depenbrock | Treasurer |
Name | Role |
---|---|
Susan Depenbrock | Vice President |
Name | Role |
---|---|
Susan Depenbrock | Director |
Greg t Depenbrock | Director |
Name | Role |
---|---|
ASWD SERVICE COMPANY, LLC | Registered Agent |
Name | Role |
---|---|
Greg t Depenbrock | President |
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