Name: | Yard Bar LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 2019 (5 years ago) |
Organization Date: | 30 Oct 2019 (5 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1076178 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 401 Greenup St, Covington, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Josh Niederhelman | Registered Agent |
Josh Niederhelman, LLC | Registered Agent |
Name | Role |
---|---|
Josh Niederhelman | Organizer |
Name | Role |
---|---|
Josh Niederhelman | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 059-NQ4-165370 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-15 | 2020-07-30 | - | 2025-11-30 | 401 Greenup St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-LD-165368 | Quota Retail Drink License | Active | 2024-11-15 | 2020-07-30 | - | 2025-11-30 | 401 Greenup St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-RS-165372 | Special Sunday Retail Drink License | Active | 2024-11-15 | 2020-07-30 | - | 2025-11-30 | 401 Greenup St, Covington, Kenton, KY 41011 |
Department of Alcoholic Beverage Control | 059-SB-169718 | Supplemental Bar License | Active | 2024-11-15 | 2020-10-05 | - | 2025-11-30 | 401 Greenup St, Covington, Kenton, KY 41011 |
Name | Status | Expiration Date |
---|---|---|
COVINGTON YARD | Inactive | 2024-12-27 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2024-09-16 |
Annual Report | 2024-09-16 |
Annual Report | 2023-03-30 |
Annual Report | 2022-05-24 |
Principal Office Address Change | 2022-04-05 |
Annual Report Amendment | 2021-06-07 |
Annual Report | 2021-04-20 |
Principal Office Address Change | 2021-03-17 |
Registered Agent name/address change | 2021-03-17 |
Sources: Kentucky Secretary of State