Name: | SCHREINER INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 2019 (6 years ago) |
Organization Date: | 16 Jan 2019 (6 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1045074 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9321 SPRINGBROOKE CIRCLE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Maria L Schreiner | Member |
Kenneth Andrew Schreiner II | Member |
Name | Role |
---|---|
KENNETH A SCHREINER | Organizer |
Name | Role |
---|---|
Brian Haara | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-LISDWS-202852 | Limited In-State Distilled Spirits Supplier's License | Active | 2024-10-17 | 2024-04-23 | - | 2026-10-31 | 9312 Springbrooke Cir, Louisville, Jefferson, KY 40241 |
Name | Status | Expiration Date |
---|---|---|
A.J. SCHREINER SPIRITS | Active | 2028-08-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Registered Agent name/address change | 2024-06-03 |
Principal Office Address Change | 2023-08-01 |
Certificate of Assumed Name | 2023-08-01 |
Annual Report | 2023-06-19 |
Principal Office Address Change | 2022-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-28 |
Annual Report | 2019-06-29 |
Sources: Kentucky Secretary of State