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 |
Name | Role |
---|---|
George William Tinsley, Sr | Vice President |
Name | Role |
---|---|
George William Tinsley, II | President |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Seretha Tinsley | Secretary |
Name | Role |
---|---|
Seretha Tinsley | Treasurer |
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 |
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