Search icon

KENTUCKY DISTILLERS' ASSOCIATION

Company Details

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

Officer

Name Role
GIGI DADAN Officer
MARIELLE MCELMURRAY Officer
JESSICA PENDERGRASS Officer
KEN LEWIS Officer
JEREMY BUCHANAN Officer
WALLY DANT Officer

Director

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

Incorporator

Name Role
GEORGE E. MEDLEY Incorporator
MILTON H. FRENTZ Incorporator
J. B. O'REAR Incorporator
OWSLEY BROWN Incorporator
FRANK B. THOMPSON Incorporator

President

Name Role
ERIC GREGORY President

Secretary

Name Role
KAVEH ZAMANIAN Secretary

Registered Agent

Name Role
ERIC GREGORY Registered Agent

Treasurer

Name Role
CHRIS MORRIS Treasurer

Assumed Names

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141900
Loan Approval Amount (current) 141900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-2831
Project Congressional District KY-01
Number of Employees 5
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143085.74
Forgiveness Paid Date 2021-12-07

Sources: Kentucky Secretary of State