Search icon

SAZERAC COMPANY INC

Branch

Company Details

Entity Name: SAZERAC COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 10 Jul 1969 (56 years ago)
Branch of: SAZERAC COMPANY INC, KENTUCKY (Company Number 1173993)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: 823022
FEI/EIN Number 72-0310180
Address: 10101 Linn Station Road, Suite 400, Louisville, KY 40223
Mail Address: 10101 Linn Station Road, Suite 400, Louisville, KY 40223
Place of Formation: KENTUCKY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Skinger, Chris R. Chief Financial Officer 10101 Linn Station Road, Suite 400 Louisville, KY 40223

Treasurer

Name Role Address
Skinger, Chris R. Treasurer 10101 Linn Station Road, Suite 400 Louisville, KY 40223

Vice President

Name Role Address
Skinger, Chris R. Vice President 10101 Linn Station Road, Suite 400 Louisville, KY 40223

President

Name Role Address
Wenz, Jacob Michael President 10101 Linn Station Road, Suite 400 Louisville, KY 40223

Director

Name Role Address
Goldring, Jeffrey Brian Director 10101 Linn Station Road, Suite 400 Louisville, KY 40223
Brown, Mark Leonard Director 10101 Linn Station Road, Suite 400 Louisville, KY 40223
Fine, Paul Leonard Director 10101 Linn Station Road, Suite 400 Louisville, KY 40223
Goldring, William Alan Director 10101 Linn Station Road, Suite 400 Louisville, KY 40223

Secretary

Name Role Address
Sargent, Pamela Secretary 10101 Linn Station Road, Suite 400 Louisville, KY 40223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 10101 Linn Station Road, Suite 400, Louisville, KY 40223 No data
CHANGE OF MAILING ADDRESS 2025-01-09 10101 Linn Station Road, Suite 400, Louisville, KY 40223 No data
REGISTERED AGENT NAME CHANGED 2024-02-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CANCEL ADM DISS/REV 2004-11-01 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-06-05
Reg. Agent Change 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State