Name: | PROJECT 942 BAXTER LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 2011 (14 years ago) |
Organization Date: | 03 May 2011 (14 years ago) |
Last Annual Report: | 13 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0790783 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 942 BAXTER AVE, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT M. KLEIN | Organizer |
Name | Role |
---|---|
ERICK STRNATKA | Registered Agent |
Name | Role |
---|---|
ERICK STRNATKA | Member |
KEVIN STRNATKA | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-NQ4-2066 | NQ4 Retail Malt Beverage Drink License | Active | 2024-09-30 | 2013-06-25 | - | 2025-10-31 | 942 Baxter Ave, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-LD-1633 | Quota Retail Drink License | Active | 2024-09-30 | 2011-08-10 | - | 2025-10-31 | 942 Baxter Ave, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-RS-2005 | Special Sunday Retail Drink License | Active | 2024-09-30 | 2011-08-10 | - | 2025-10-31 | 942 Baxter Ave, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-SB-1248 | Supplemental Bar License | Active | 2024-09-30 | 2013-06-25 | - | 2025-10-31 | 942 Baxter Ave, Louisville, Jefferson, KY 40204 |
Name | Status | Expiration Date |
---|---|---|
BAXTER'S 942 BAR & GRILL | Inactive | 2016-05-12 |
Name | File Date |
---|---|
Annual Report | 2024-05-13 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-07 |
Annual Report | 2021-06-06 |
Annual Report | 2020-04-04 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-23 |
Annual Report | 2016-03-30 |
Renewal of Assumed Name Return | 2015-12-11 |
Sources: Kentucky Secretary of State