Search icon

THE BAR, INC.

Company Details

Name: THE BAR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 1980 (44 years ago)
Organization Date: 05 Nov 1980 (44 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0151137
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 224 E. MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 900

President

Name Role
J. R. BROOKSHIRE President

Secretary

Name Role
R C. BEAM Secretary

Director

Name Role
H. M. MCCORMICK Director
ERNEST C. HOLBROOK Director
RUSSELL C. BEAM Director

Incorporator

Name Role
H. MICHAEL MCCORMICK Incorporator

Registered Agent

Name Role
JOSEPH R. BROOKSHIRE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ4-1689 NQ4 Retail Malt Beverage Drink License Active 2024-10-16 2013-06-25 - 2025-11-30 224 E Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-308 Quota Retail Drink License Active 2024-10-16 1982-07-01 - 2025-11-30 224 E Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-1801 Special Sunday Retail Drink License Active 2024-10-16 2009-11-18 - 2025-11-30 224 E Main St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-SB-1163 Supplemental Bar License Active 2024-10-16 2013-06-25 - 2025-11-30 224 E Main St, Lexington, Fayette, KY 40507

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-23
Annual Report 2022-06-08
Annual Report 2021-06-23
Annual Report 2020-06-18
Annual Report 2019-06-20
Annual Report 2018-06-09
Annual Report 2017-06-08
Annual Report 2016-06-29
Annual Report 2015-06-23

Sources: Kentucky Secretary of State