Name: | 115 CHEAPSIDE PUB, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2018 (7 years ago) |
Organization Date: | 19 Jan 2018 (7 years ago) |
Last Annual Report: | 24 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1008284 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4889 PLEASANT GROVE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARTIN SEAN EBBITT | Registered Agent |
Name | Role |
---|---|
Martin Sean Ebbitt | Member |
nicholas Ebbitt | Member |
Name | Role |
---|---|
WILLIAM P THURMAN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-4134 | NQ4 Retail Malt Beverage Drink License | Active | 2024-10-25 | 2018-05-16 | - | 2025-11-30 | 115 Cheapside, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-LD-1782 | Quota Retail Drink License | Active | 2024-10-25 | 2018-05-16 | - | 2025-11-30 | 115 Cheapside, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-RS-5193 | Special Sunday Retail Drink License | Active | 2024-10-25 | 2018-05-16 | - | 2025-11-30 | 115 Cheapside, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-SB-1723 | Supplemental Bar License | Active | 2024-10-25 | 2018-05-16 | - | 2025-11-30 | 115 Cheapside, Lexington, Fayette, KY 40507 |
Department of Alcoholic Beverage Control | 034-LP-2471 | Quota Retail Package License | Active | 2024-10-25 | 2018-05-16 | - | 2025-11-30 | 115 Cheapside, Lexington, Fayette, KY 40507 |
Name | File Date |
---|---|
Annual Report | 2024-03-24 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-20 |
Annual Report | 2021-02-14 |
Annual Report | 2020-06-26 |
Sources: Kentucky Secretary of State