Name: | KENTUCKY DISTILLERS' ASSOCIATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Oct 1940 (84 years ago) |
Organization Date: | 30 Oct 1940 (84 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0027619 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 100 CAPITAL AVE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GIGI DADAN | Officer |
MARIELLE MCELMURRAY | Officer |
JESSICA PENDERGRASS | Officer |
KEN LEWIS | Officer |
JEREMY BUCHANAN | Officer |
WALLY DANT | Officer |
Name | Role |
---|---|
... | Director |
CHRIS MORRIS | Director |
DAVID SALMON | Director |
MIKE YOUNG | Director |
JEREMY BUCHANAN | Director |
TYLER HARRIS | Director |
SANDY BENNETT | Director |
WILL ARVIN | Director |
JACOB CALL | Director |
JADE PETERSON | Director |
Name | Role |
---|---|
GEORGE E. MEDLEY | Incorporator |
MILTON H. FRENTZ | Incorporator |
J. B. O'REAR | Incorporator |
OWSLEY BROWN | Incorporator |
FRANK B. THOMPSON | Incorporator |
Name | Role |
---|---|
ERIC GREGORY | President |
Name | Role |
---|---|
KAVEH ZAMANIAN | Secretary |
Name | Role |
---|---|
ERIC GREGORY | Registered Agent |
Name | Role |
---|---|
CHRIS MORRIS | Treasurer |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY BOURBON AFFAIR | Expiring | 2025-07-22 |
KENTUCKY BOURBON TRAIL CRAFT TOUR | Expiring | 2025-06-02 |
SHARE THE SPIRIT | Inactive | 2025-01-28 |
BOURBON TRAIL | Inactive | 2023-11-26 |
KENTUCKY BOURBON ASSOCIATION | Inactive | 2022-01-12 |
KENTUCKY BOURBON TRAIL | Inactive | 2020-01-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-21 |
Certificate of Assumed Name | 2020-07-22 |
Certificate of Assumed Name | 2020-06-02 |
Certificate of Assumed Name | 2020-06-02 |
Annual Report | 2020-06-01 |
Certificate of Assumed Name | 2020-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2137698401 | 2021-02-03 | 0457 | PPP | 100 Capital Ave, Frankfort, KY, 40601-2831 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State