Search icon

NEW REPUBLIC, LLC

Company Details

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

Member

Name Role
Christopher M Heflin Member
Silver T Gordon Member

Organizer

Name Role
BRADY W. DUNNIGAN Organizer

Registered Agent

Name Role
CHRIS HEFLIN 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-NQ4-2568 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

Assumed Names

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

Filings

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