Search icon

BOARS ROOM, Inc.

Company Details

Name: BOARS ROOM, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Mar 2021 (4 years ago)
Organization Date: 02 Mar 2021 (4 years ago)
Last Annual Report: 09 Mar 2025 (a month ago)
Organization Number: 1136477
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1301 Holman Ave, Covington, KY 41011
Place of Formation: KENTUCKY

President

Name Role
Kyle Christiansen Frye President

Registered Agent

Name Role
Brett M Renzenbrink Registered Agent
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
Kyle Christiansen Frye Director
Marcus Lehman Director
Kyle Frye Director
Jason Percival Director
Marcus Alvarez Lehman Director

Incorporator

Name Role
Brett M Renzenbrink Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ4-185734 NQ4 Retail Malt Beverage Drink License Active 2024-10-16 2021-08-19 - 2025-11-30 1301 Holman Ave, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LD-185733 Quota Retail Drink License Active 2024-10-16 2021-08-19 - 2025-11-30 1301 Holman Ave, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-185732 Special Sunday Retail Drink License Active 2024-10-16 2021-08-19 - 2025-11-30 1301 Holman Ave, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LP-202255 Quota Retail Package License Active 2024-10-16 2024-03-13 - 2025-11-30 1301 Holman Ave, Covington, Kenton, KY 41011

Filings

Name File Date
Annual Report 2025-03-09
Annual Report 2024-08-23
Annual Report 2023-03-24
Registered Agent name/address change 2022-11-10
Reinstatement 2022-10-21
Reinstatement Approval Letter Revenue 2022-10-21
Reinstatement Approval Letter UI 2022-10-21
Reinstatement Certificate of Existence 2022-10-21
Administrative Dissolution 2022-10-04
Articles of Incorporation 2021-03-08

Sources: Kentucky Secretary of State