Search icon

Firegate99, LLC

Company Details

Name: Firegate99, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2021 (4 years ago)
Organization Date: 26 May 2021 (4 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 1152194
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 414 Plunkett St, Lexington, KY 40508
Place of Formation: KENTUCKY

Organizer

Name Role
REBECCA BURNWORTH Organizer
Rebecca Burnworth Organizer

Registered Agent

Name Role
REBECCA BURNWORTH Registered Agent

Manager

Name Role
Rebecca Burnworth Manager

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-NQ4-194450 NQ4 Retail Malt Beverage Drink License Active 2024-11-07 2023-01-06 - 2025-11-30 1170 Manchester St Ste 160, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-194451 Quota Retail Drink License Active 2024-11-07 2023-01-06 - 2025-11-30 1170 Manchester St Ste 160, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-194452 Special Sunday Retail Drink License Active 2024-11-07 2023-01-06 - 2025-11-30 1170 Manchester St Ste 160, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-SB-194449 Supplemental Bar License Active 2024-11-07 2023-01-06 - 2025-11-30 1170 Manchester St Ste 160, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LP-203829 Quota Retail Package License Active 2024-11-07 2024-06-11 - 2025-11-30 1170 Manchester St Ste 160, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
Book Club Wine Room Active 2029-10-22
District 7 Social Hall Active 2029-08-20
German-isch Active 2027-12-06
DISTRICT 7 SOCIAL Active 2027-09-01
GRIMMS SOCIAL Active 2027-08-17
Sigmond's Active 2026-11-22
Sweet Iron Active 2026-11-22

Filings

Name File Date
Certificate of Assumed Name 2024-10-22
Certificate of Assumed Name 2024-08-20
Annual Report 2024-08-12
Annual Report 2023-07-13
Certificate of Assumed Name 2022-12-06
Certificate of Assumed Name 2022-09-01
Certificate of Assumed Name 2022-08-17
Annual Report 2022-06-06
Certificate of Assumed Name 2021-11-22
Certificate of Assumed Name 2021-11-22

Sources: Kentucky Secretary of State