Name: | NEW REPUBLIC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 2008 (17 years ago) |
Organization Date: | 28 Mar 2008 (17 years ago) |
Last Annual Report: | 05 Apr 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0701725 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 266 JEFFERSON STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christopher M Heflin | Member |
Silver T Gordon | Member |
Name | Role |
---|---|
BRADY W. DUNNIGAN | Organizer |
Name | Role |
---|---|
CHRIS HEFLIN | 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 | 034-NQ4-2568 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-22 | 2013-10-02 | - | 2025-11-30 | 266 Jefferson St, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-LD-1830 | Quota Retail Drink License | Active | 2024-11-22 | 2013-10-02 | - | 2025-11-30 | 266 Jefferson St, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-RS-3390 | Special Sunday Retail Drink License | Active | 2024-11-22 | 2013-10-02 | - | 2025-11-30 | 266 Jefferson St, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-MIC-59 | Microbrewery License | Active | 2024-11-22 | 2013-10-02 | - | 2025-11-30 | 266 Jefferson St, Lexington, Fayette, KY 40508 |
Name | Status | Expiration Date |
---|---|---|
DEVILISH CURRENT BREWING CO. | Active | 2028-04-05 |
CHASE BREWING CO. | Inactive | 2018-06-03 |
CHASE TAPROOM | Inactive | 2018-06-03 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Certificate of Assumed Name | 2023-04-05 |
Annual Report | 2023-04-05 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-30 |
Reinstatement Certificate of Existence | 2019-11-22 |
Registered Agent name/address change | 2019-11-21 |
Reinstatement | 2019-11-21 |
Administrative Dissolution | 2019-10-16 |
Sources: Kentucky Secretary of State