Search icon

The Inferno, LLC

Company Details

Name: The Inferno, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2019 (6 years ago)
Organization Date: 17 May 2019 (6 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1059052
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2372 Woodfield Circle, Lexington, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
John R Bishop Registered Agent

Member

Name Role
John R Bishop Member
Andrew J Bishop Member
Brandon N Floan Member

Organizer

Name Role
Thomas D Flanigan Organizer

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-NQ4-160910 NQ4 Retail Malt Beverage Drink License Active 2024-11-14 2020-03-17 - 2025-11-30 102 W Vine St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LD-160908 Quota Retail Drink License Active 2024-11-14 2020-03-17 - 2025-11-30 102 W Vine St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-RS-160913 Special Sunday Retail Drink License Active 2024-11-14 2020-03-17 - 2025-11-30 102 W Vine St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-LP-160909 Quota Retail Package License Active 2024-11-14 2020-03-17 - 2025-11-30 102 W Vine St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-NQ-160911 NQ Retail Malt Beverage Package License Active 2024-11-14 2020-03-17 - 2025-11-30 102 W Vine St, Lexington, Fayette, KY 40507
Department of Alcoholic Beverage Control 034-MIC-160912 Microbrewery License Active 2024-11-14 2020-03-17 - 2025-11-30 102 W Vine St, Lexington, Fayette, KY 40507

Assumed Names

Name Status Expiration Date
ETHEREAL BREWING PUBLIC HOUSE Active 2029-12-16
ETHEREAL BREWING & PUBLIC HOUSE Inactive 2024-11-20

Filings

Name File Date
Annual Report 2025-03-10
Assumed Name renewal 2024-12-16
Annual Report 2024-04-08
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-16
Annual Report 2020-02-14
Certificate of Assumed Name 2020-01-16
Certificate of Assumed Name 2019-11-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 342.2
Executive 2024-09-03 2025 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 437.97
Executive 2023-09-05 2024 Cabinet of the General Government Department Of Agriculture Grants Prog Adm Cst-Outside Vend-1099 937.27

Sources: Kentucky Secretary of State