Name: | Alexandria Brewing Company, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jan 2011 (14 years ago) |
Organization Date: | 18 Jan 2011 (14 years ago) |
Last Annual Report: | 06 Mar 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0779888 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 7926 Alexandria Pike Ste 1, Alexandria, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK REYNOLDS | Registered Agent |
Name | Role |
---|---|
Mark Andrew Reynolds | Member |
Name | Role |
---|---|
Mark Andrew Reynolds | Organizer |
Ann Matilda Reynolds | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 019-NQ4-4119 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-04 | 2018-04-17 | - | 2025-11-30 | 7926 Alexandria Pike Ste 1, Alexandria, Campbell, KY 41001 |
Department of Alcoholic Beverage Control | 019-LD-2846 | Quota Retail Drink License | Active | 2024-11-04 | 2019-07-16 | - | 2025-11-30 | 7926 Alexandria Pike Ste 1, Alexandria, Campbell, KY 41001 |
Department of Alcoholic Beverage Control | 019-RS-186013 | Special Sunday Retail Drink License | Active | 2024-11-04 | 2021-09-07 | - | 2025-11-30 | 7926 Alexandria Pike Ste 1, Alexandria, Campbell, KY 41001 |
Department of Alcoholic Beverage Control | 019-LP-186012 | Quota Retail Package License | Active | 2024-11-04 | 2021-09-07 | - | 2025-11-30 | 7926 Alexandria Pike Ste 1, Alexandria, Campbell, KY 41001 |
Department of Alcoholic Beverage Control | 019-NQ-186011 | NQ Retail Malt Beverage Package License | Active | 2024-11-04 | 2021-09-07 | - | 2025-11-30 | 7926 Alexandria Pike Ste 1, Alexandria, Campbell, KY 41001 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-06-18 |
Annual Report | 2023-03-29 |
Annual Report | 2022-03-15 |
Principal Office Address Change | 2021-09-08 |
Sources: Kentucky Secretary of State