Name: | BUFFALO BOB'S, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 1995 (30 years ago) |
Authority Date: | 09 Jan 1995 (30 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0340824 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 9910 BERBERICH DR, FLORENCE, KY 41042 |
Place of Formation: | OHIO |
Name | Role |
---|---|
ROBERT J. LUEHRMANN | Registered Agent |
Name | Role |
---|---|
Pamela R Luehrmann | Secretary |
Name | Role |
---|---|
Robert J Luehrmann | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 008-NQ2-187300 | NQ2 Retail Drink License | Active | 2024-11-19 | 2021-12-02 | - | 2025-11-30 | 9910 Berberich Dr Ste A, Florence, Boone, KY 41042 |
Department of Alcoholic Beverage Control | 008-RS-187301 | Special Sunday Retail Drink License | Active | 2024-11-19 | 2021-12-02 | - | 2025-11-30 | 9910 Berberich Dr Ste A, Florence, Boone, KY 41042 |
Department of Alcoholic Beverage Control | 008-LP-157680 | Quota Retail Package License | Active | 2024-11-19 | 2020-01-08 | - | 2025-11-30 | 9910 Berberich Dr Ste A, Florence, Boone, KY 41042 |
Department of Alcoholic Beverage Control | 008-NQ-4919 | NQ Retail Malt Beverage Package License | Active | 2024-11-19 | 2020-12-01 | - | 2025-11-30 | 9910 Berberich Dr Ste A, Florence, Boone, KY 41042 |
Name | Status | Expiration Date |
---|---|---|
BUFFALO BOBS FAMILY RESTAURANT | Inactive | 2015-10-02 |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-30 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-14 |
Renewal of Assumed Name Return | 2015-04-16 |
Sources: Kentucky Secretary of State