Search icon

PUTTHUTT NEWPORT, LLC

Branch

Company Details

Name: PUTTHUTT NEWPORT, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2023 (a year ago)
Organization Date: 06 Nov 2023 (a year ago)
Authority Date: 06 Dec 2023 (a year ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Branch of: PUTTHUTT NEWPORT, LLC, IDAHO (Company Number 5466757)
Organization Number: 1325327
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 24 S. Fort Thomas Ave. #75282, Fort Thomas, KY 41075-7512
Place of Formation: IDAHO

Registered Agent

Name Role
Moananui Haretuku Registered Agent

Manager

Name Role
Michael Clark Manager
Moananui Haretuku Manager

Organizer

Name Role
Michael Clark Organizer
Moananui Haretuku 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 019-NQ2-204798 NQ2 Retail Drink License Active 2024-11-30 2024-08-13 - 2025-11-30 1 Levee Way Suite 3127, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-204799 Special Sunday Retail Drink License Active 2024-11-30 2024-08-13 - 2025-11-30 1 Levee Way Suite 3127, Newport, Campbell, KY 41071

Assumed Names

Name Status Expiration Date
PAR 3 EAT DRINK PUTT Active 2029-03-07

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-04-10
Certificate of Assumed Name 2024-03-07
Certificate of Authority FBE 2023-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400201 Fair Labor Standards Act 2024-11-21 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-11-21
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name NIXON
Role Plaintiff
Name PUTTHUTT NEWPORT, LLC
Role Defendant

Sources: Kentucky Secretary of State