Search icon

BROWN-FORMAN DISTILLERY, INC.

Company Details

Name: BROWN-FORMAN DISTILLERY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1952 (73 years ago)
Authority Date: 03 Jul 1952 (73 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Organization Number: 0061186
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: ATTN: KIM STAWSKI, 2921 DIXIE HIGHWAY, SHIVELY, KY 40216
Place of Formation: DELAWARE

Director

Name Role
TIMOTHY NALL Director
JOSH ANDERSON Director
GABRIEL BYRNE Director

Secretary

Name Role
DWIGHT L HAYGOOD Secretary

Treasurer

Name Role
GABRIEL BYRNE Treasurer

President

Name Role
TIMOTHY NALL President

Incorporator

Name Role
C. S. PEABBLES Incorporator
S. M. BROWN Incorporator
S. E. MANUEL Incorporator

Registered Agent

Name Role
DWIGHT HAYGOOD JR Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 120-SHL-174701 Direct Shipper License Active 2024-07-31 2020-12-15 - 2025-08-31 7855 Mccracken Pike, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 056-SHL-174784 Direct Shipper License Active 2024-07-31 2020-12-15 - 2025-08-31 117 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SHL-174681 Direct Shipper License Active 2024-07-31 2020-12-15 - 2025-08-31 2921 Dixie Hwy, Louisville, Jefferson, KY 40216
Department of Alcoholic Beverage Control 120-NQ2-3395 NQ2 Retail Drink License Active 2024-07-31 2017-06-29 - 2025-08-31 7855 Mccracken Pike, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 056-NQ2-3608 NQ2 Retail Drink License Active 2024-07-31 2018-04-30 - 2025-08-31 117 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 120-SP-1049 Sampling License Active 2024-07-31 2013-06-25 - 2025-08-31 7855 Mccracken Pike, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 056-SP-1856 Sampling License Active 2024-07-31 2018-04-30 - 2025-08-31 117 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 120-RS-4519 Special Sunday Retail Drink License Active 2024-07-31 2016-09-01 - 2025-08-31 7855 Mccracken Pike, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 056-RS-5203 Special Sunday Retail Drink License Active 2024-07-31 2018-04-30 - 2025-08-31 117 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 120-DT-416 Distiller's License - Class A Active 2024-07-31 1996-10-08 - 2025-08-31 7855 Mccracken Pike, Versailles, Woodford, KY 40383

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2023 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2021-05-12 2024-11-08
Document Name KYR10P394 Coverage Letter.pdf
Date 2021-05-13
Document Download
2023 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2021-02-19 2024-11-01
Document Name Coverage Letter KYR10P130.pdf
Date 2021-02-22
Document Download

Former Company Names

Name Action
EARLY TIMES DISTILLERS COMPANY Old Name

Assumed Names

Name Status Expiration Date
SOUTHERN DISTILLING COMPANY, INC. Inactive -
NUTRITION PRODUCTS COMPANY Inactive -
OLD FORESTER DISTILLING COMPANY Active 2028-05-09
BLUE GRASS DISTILLERY COMPANY Active 2028-05-09
WOODFORD RESERVE DISTILLERS Active 2026-10-27
WOODFORD RESERVE DISTILLERS COMPANY Active 2026-10-27
EARLY TIMES DISTILLERY COMPANY Inactive 2023-07-15
MICHTER'S Inactive 2023-03-25
EARLY TIMES DISTILLERS COMPANY Inactive 2021-10-27
BROWN-FORMAN DISTILLERY COMPANY Inactive 2021-10-03

Filings

Name File Date
Annual Report 2024-06-20
Name Renewal 2023-05-09
Name Renewal 2023-05-09
Annual Report 2023-03-07
Annual Report 2022-03-07
Name Renewal 2021-08-12
Name Renewal 2021-08-12
Name Renewal 2021-08-12
Annual Report 2021-06-08
Annual Report 2020-03-04

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KRA - Kentucky Reinvestment Act Active - $94,218,537 $5,000,000 21 - 2023-10-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 29.20 $96,000,000 $500,000 21 - 2020-10-29 Final

Sources: Kentucky Secretary of State