Search icon

NEWPORT BRAU, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEWPORT BRAU, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2001 (24 years ago)
Organization Date: 25 Oct 2001 (24 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0523637
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: 485 OLD STATE ROUTE 74, CINCINNATI, OH 45244
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN E. LANGE IV Registered Agent

Member

Name Role
Nicholas C. Ellison Member
Eric A. Haas Member
John E Lange Member

Organizer

Name Role
JOHN E LANGE III Organizer

Central Index Key

CIK number:
0001178525
Phone:
859-441-4059

Latest Filings

Form type:
REGDEX
File number:
021-46268
Filing date:
2002-07-22
File:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ4-1661 NQ4 Retail Malt Beverage Drink License Active 2024-11-14 2013-06-25 - 2025-11-30 200 E 3rd St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-LD-103 Quota Retail Drink License Active 2024-11-14 2004-11-01 - 2025-11-30 200 E 3rd St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-2877 Special Sunday Retail Drink License Active 2024-11-14 2013-06-25 - 2025-11-30 200 E 3rd St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-SB-1151 Supplemental Bar License Active 2024-11-14 2013-06-25 - 2025-11-30 200 E 3rd St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-CL-475 Caterer's License Active 2024-11-14 2016-12-05 - 2025-11-30 200 E 3rd St, Newport, Campbell, KY 41071

Former Company Names

Name Action
HOFBRAUHAUS NEWPORT, LLC Old Name

Assumed Names

Name Status Expiration Date
HOFBRAUHAUS NEWPORT Inactive 2021-03-16
HOFBRAUHAUS Inactive 2008-03-07

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Principal Office Address Change 2022-12-02
Annual Report 2022-05-24
Certificate of Assumed Name 2021-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Court Cases

Court Case Summary

Filing Date:
2012-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NEWPORT BRAU, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State