Name: | SCHRECK BAXTER AVE. LIQUORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jul 1992 (33 years ago) |
Organization Date: | 23 Jul 1992 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0303220 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1535 BAXTER AVE., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
CLARENCE C. SCHRECK | Incorporator |
Name | Role |
---|---|
ROBERT CHRISTIAN SCHRECK | Registered Agent |
Name | Role |
---|---|
Robert Schreck | President |
Name | Role |
---|---|
Robert Schreck | Secretary |
Name | Role |
---|---|
Robert Schreck | Vice President |
Name | Role |
---|---|
CLARENCE C. SCHRECK | Director |
EVELYN Y. SCHRECK | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-SP-200030 | Sampling License | Active | 2024-09-16 | 2023-11-07 | - | 2025-10-31 | 1535 Baxter Ave, Louisville, Jefferson, KY 40205 |
Department of Alcoholic Beverage Control | 056-LP-115 | Quota Retail Package License | Active | 2024-09-16 | 1996-07-01 | - | 2025-10-31 | 1535 Baxter Ave, Louisville, Jefferson, KY 40205 |
Department of Alcoholic Beverage Control | 056-NQ-2271 | NQ Retail Malt Beverage Package License | Active | 2024-09-16 | 2013-06-25 | - | 2025-10-31 | 1535 Baxter Ave, Louisville, Jefferson, KY 40205 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-12-20 |
Registered Agent name/address change | 2023-08-09 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Sources: Kentucky Secretary of State