Search icon

SCHRECK BAXTER AVE. LIQUORS, INC.

Company Details

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

Incorporator

Name Role
CLARENCE C. SCHRECK Incorporator

Registered Agent

Name Role
ROBERT CHRISTIAN SCHRECK Registered Agent

President

Name Role
Robert Schreck President

Secretary

Name Role
Robert Schreck Secretary

Vice President

Name Role
Robert Schreck Vice President

Director

Name Role
CLARENCE C. SCHRECK Director
EVELYN Y. SCHRECK Director

Licenses

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

Filings

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