Search icon

THE TINSLEY FAMILY CONCESSIONS, INC.

Branch

Company Details

Name: THE TINSLEY FAMILY CONCESSIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2010 (15 years ago)
Authority Date: 27 May 2010 (15 years ago)
Last Annual Report: 13 Jan 2025 (4 months ago)
Branch of: THE TINSLEY FAMILY CONCESSIONS, INC., FLORIDA (Company Number P03000077592)
Organization Number: 0763941
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: 353 6TH STREET, SW, WINTER HAVEN, FL 33880
Place of Formation: FLORIDA

Vice President

Name Role
George William Tinsley, Sr Vice President

President

Name Role
George William Tinsley, II President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Seretha Tinsley Secretary

Treasurer

Name Role
Seretha Tinsley Treasurer

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-NQ2-2962 NQ2 Retail Drink License Active 2024-09-27 2016-03-01 - 2025-10-31 Louisville International Airport 600 Terminal Dr, Louisville, Jefferson, KY 40209
Department of Alcoholic Beverage Control 056-NQ2-2963 NQ2 Retail Drink License Active 2024-09-27 2016-03-01 - 2025-10-31 Louisville International Airport 600 Terminal Dr, Louisville, Jefferson, KY 40209
Department of Alcoholic Beverage Control 056-RS-5461 Special Sunday Retail Drink License Active 2024-09-27 2018-11-01 - 2025-10-31 Louisville International Airport 600 Terminal Dr, Louisville, Jefferson, KY 40209
Department of Alcoholic Beverage Control 056-RS-5462 Special Sunday Retail Drink License Active 2024-09-27 2018-11-01 - 2025-10-31 Louisville International Airport 600 Terminal Dr, Louisville, Jefferson, KY 40209

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-01-10
Annual Report 2023-01-19
Annual Report 2022-01-17
Annual Report 2021-04-14
Annual Report 2020-03-05
Annual Report 2019-01-15
Annual Report 2018-01-16
Annual Report 2017-02-16
Annual Report 2016-01-05

Sources: Kentucky Secretary of State