Name: | GLASGOW STEAKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 1989 (36 years ago) |
Organization Date: | 13 Nov 1989 (36 years ago) |
Last Annual Report: | 17 Mar 2025 (3 months ago) |
Organization Number: | 0265434 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 141 N PUBLIC SQ, SUITE 200, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DOUGLAS LANDERS | Registered Agent |
Name | Role |
---|---|
TIMOTHY N. BEALS | Director |
DOUG LANDERS | Director |
Name | Role |
---|---|
TIMOTHY N. BEALS | Incorporator |
DOUG LANDERS | Incorporator |
Name | Role |
---|---|
DOUG LANDERS | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 005-RS-2550 | Special Sunday Retail Drink License | Active | 2025-03-26 | 2013-06-25 | - | 2026-04-30 | 206 N L Rogers Wells Blvd, Glasgow, Barren, KY 42141 |
Department of Alcoholic Beverage Control | 005-LR-260 | Limited Restaurant License | Active | 2025-03-26 | 2008-06-12 | - | 2026-04-30 | 206 N L Rogers Wells Blvd, Glasgow, Barren, KY 42141 |
Department of Alcoholic Beverage Control | 005-RS-2550 | Special Sunday Retail Drink License | Active | 2024-03-22 | 2013-06-25 | - | 2026-04-30 | 206 N L Rogers Wells Blvd, Glasgow, Barren, KY 42141 |
Department of Alcoholic Beverage Control | 005-LR-260 | Limited Restaurant License | Active | 2024-03-22 | 2008-06-12 | - | 2026-04-30 | 206 N L Rogers Wells Blvd, Glasgow, Barren, KY 42141 |
Name | Action |
---|---|
BEALAND, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-05-08 |
Registered Agent name/address change | 2024-05-08 |
Annual Report | 2023-04-16 |
Annual Report | 2022-04-11 |
Sources: Kentucky Secretary of State