Name: | King Brew LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2021 (4 years ago) |
Organization Date: | 03 Mar 2021 (4 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1136816 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 61 W Villa Pl, Fort Thomas, KY 41075 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lindsay Keogh | Registered Agent |
Name | Role |
---|---|
Travis King | Organizer |
Jesse King | Organizer |
Lindsay Keogh | 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-NQ4-192830 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-20 | 2022-09-19 | - | 2025-11-30 | 1136 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075 |
Department of Alcoholic Beverage Control | 019-LD-192829 | Quota Retail Drink License | Active | 2024-11-20 | 2022-09-19 | - | 2025-11-30 | 1136 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075 |
Department of Alcoholic Beverage Control | 019-RS-192826 | Special Sunday Retail Drink License | Active | 2024-11-20 | 2022-09-19 | - | 2025-11-30 | 1136 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075 |
Department of Alcoholic Beverage Control | 019-LP-192827 | Quota Retail Package License | Active | 2024-11-20 | 2022-09-19 | - | 2025-11-30 | 1136 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075 |
Department of Alcoholic Beverage Control | 019-NQ-192828 | NQ Retail Malt Beverage Package License | Active | 2024-11-20 | 2022-09-19 | - | 2025-11-30 | 1136 S Fort Thomas Ave, Fort Thomas, Campbell, KY 41075 |
Name | Status | Expiration Date |
---|---|---|
The Post | Active | 2026-05-20 |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-29 |
Amended Assumed Name | 2021-05-20 |
Certificate of Assumed Name | 2021-05-20 |
Sources: Kentucky Secretary of State