Name: | MARK ANTHONY BRANDS INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 2000 (25 years ago) |
Authority Date: | 14 Apr 2000 (25 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0492916 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Large (100+) |
Principal Office: | 167 N. GREEN STREET, SUITE 600A, CHICAGO, IL 60607 |
Place of Formation: | WASHINGTON |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Philip Rosse | President |
Name | Role |
---|---|
Michael Ploetz | Secretary |
Name | Role |
---|---|
Brent Zachary | Vice President |
Name | Role |
---|---|
Anthony von Mandl | Officer |
Name | Role |
---|---|
Philip Rosse | Director |
Brent Zachary | Director |
Anthony von Mandl | Director |
Name | Role |
---|---|
Victor Giacomin | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 999-OSDWS-193249 | Out-of-State Distilled Spirits and Wine Supplier's License | Active | 2024-12-27 | 2022-10-13 | - | 2026-12-31 | 167 N. Green Street, Suite 600A, Chicago, IL 60607 |
Department of Alcoholic Beverage Control | 999-OSB-193250 | Out-of-State Malt Beverage Supplier's License | Active | 2024-12-27 | 2022-10-13 | - | 2026-12-31 | 167 N. Green Street, Suite 600A, Chicago, IL 60607 |
Name | Status | Expiration Date |
---|---|---|
WHITE CLAW BEVERAGE CO | Active | 2030-02-21 |
MARK ANTHONY WINE MERCHANTS | Active | 2029-02-28 |
MIKE'S HARD BEVERAGE CO. | Active | 2028-05-05 |
2 HOOTS HARD ICED TEA | Active | 2027-08-30 |
MIKE'S HARD LEMONADE CO. | Active | 2027-03-11 |
LAZY POUR COCKTAIL CO. | Active | 2026-10-13 |
MXD DRINKS CO. | Active | 2026-10-13 |
REY AZUL TEQUILA CO. | Active | 2026-06-23 |
MIGHTEA FINE BEVERAGES | Inactive | 2024-09-26 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-02-21 |
Certificate of Assumed Name | 2024-12-12 |
Annual Report | 2024-06-28 |
Principal Office Address Change | 2024-06-28 |
Name Renewal | 2024-02-29 |
Registered Agent name/address change | 2023-09-22 |
Annual Report | 2023-07-03 |
Name Renewal | 2023-05-05 |
Principal Office Address Change | 2022-12-06 |
Certificate of Assumed Name | 2022-08-30 |
Sources: Kentucky Secretary of State