Search icon

KENTUCKY EAGLE, INC.

Company Details

Name: KENTUCKY EAGLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1948 (77 years ago)
Organization Date: 02 Mar 1948 (77 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0044728
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Large (100+)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2440 INNOVATION DR., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1350

Registered Agent

Name Role
MARGARET TATE RUSSELL Registered Agent

Officer

Name Role
Ann B Bakhaus Officer

President

Name Role
Margaret T Russell President

Vice President

Name Role
David K Stubblefield Vice President

Director

Name Role
Kelton B Jarrell Director
Ann B Bakhaus Director
Margaret T Russell Director
Michael W Russell Director

Incorporator

Name Role
J. S. MAHAN Incorporator
O. A. BAKHAUS Incorporator
D. J. BURKE Incorporator

Legal Entity Identifier

LEI Number:
549300AS1Y45MC6BI102

Registration Details:

Initial Registration Date:
2015-07-07
Next Renewal Date:
2020-01-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
610421368
Plan Year:
2015
Number Of Participants:
190
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
160
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
161
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
185
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
159
Sponsors Telephone Number:

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-MD-41 Distributor's License Active 2024-11-18 2009-07-20 - 2026-11-30 2440 Innovation Dr, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-WH-0033 Wholesaler's License Active 2024-11-18 2009-07-20 - 2026-11-30 2440 Innovation Dr, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 056-WH-195128 Wholesaler's License Active 2024-08-20 2023-02-10 - 2026-08-31 10805-10807 Plantside Drive, Jeffersontown, Jefferson, KY 40299
Department of Alcoholic Beverage Control 114-WH-194001 Wholesaler's License Active 2024-04-19 2022-12-12 - 2026-04-30 495 N Graham St, Bowling Green, Warren, KY 42101

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
184560 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-01-05 2025-01-05
Document Name Coverage Letter-KYR10T001.pdf
Date 2025-01-04
Document Download

Former Company Names

Name Action
KENTUCKY EAGLE BEER, INC. Old Name
BENNIE ROBINSON, INC. Old Name
OLD SOUTH DISTRIBUTING CO., INC. Merger

Assumed Names

Name Status Expiration Date
KENTUCKY EAGLE, INC. Inactive 2013-11-24
OLD SOUTH DISTRIBUTING COMPANY Inactive 2003-07-15

Filings

Name File Date
Amendment 2024-10-31
Annual Report 2024-06-18
Annual Report 2023-06-13
Annual Report 2022-06-21
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2051700.00
Total Face Value Of Loan:
2051700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-22
Type:
Complaint
Address:
2440 INNOVATION DRIVE, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-12-14
Type:
Planned
Address:
216 N MAIN STREET, WINCHESTER, KY, 40391
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2051700
Current Approval Amount:
2051700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2074610.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 226-0375
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
59
Drivers:
47
Inspections:
33
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active 22.00 $2,949,500 $60,000 65 0 2023-07-27 Final

Sources: Kentucky Secretary of State