Search icon

MAKER'S MARK DISTILLERY, PBC

Headquarter

Company Details

Name: MAKER'S MARK DISTILLERY, PBC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 1981 (43 years ago)
Organization Date: 24 Nov 1981 (43 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0160024
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 100 MALLARD CREEK ROAD, SUITE 151, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 50000

Links between entities

Type Company Name Company Number State
Headquarter of MAKER'S MARK DISTILLERY, PBC, CONNECTICUT 0120184 CONNECTICUT
Headquarter of MAKER'S MARK DISTILLERY, PBC, FLORIDA 823007 FLORIDA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
ROBERT T SAMUELS President

Secretary

Name Role
TODD M BLOOMQUIST Secretary

Treasurer

Name Role
WILLIAM R LINDQUIST Treasurer

Director

Name Role
ROBERT T SAMUELS Director
MITCHELL R WAGNER Director
MARC ANDRE TOUSIGNANT Director
RICHARD M. KIPPEN Director
ROBERT E. TAYLOR Director
JOHN W. LISTON Director

Incorporator

Name Role
RICHARD M. KIPPEN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 078-SHL-174578 Direct Shipper License Active 2024-11-08 2020-12-14 - 2025-12-13 3350 Burks Spring Rd, Loretto, Marion, KY 40037
Department of Alcoholic Beverage Control 078-NQ2-3400 NQ2 Retail Drink License Active 2024-07-26 2017-06-29 - 2025-08-31 3350 Burks Spring Rd, Loretto, Marion, KY 40037
Department of Alcoholic Beverage Control 078-SP-1017 Sampling License Active 2024-07-26 2013-06-25 - 2025-08-31 3350 Burks Spring Rd, Loretto, Marion, KY 40037
Department of Alcoholic Beverage Control 078-RS-4524 Special Sunday Retail Drink License Active 2024-07-26 2016-09-01 - 2025-08-31 3350 Burks Spring Rd, Loretto, Marion, KY 40037
Department of Alcoholic Beverage Control 078-DSWS-1103 Distilled Spirits and Wine Storage License Active 2024-07-26 2019-05-08 - 2025-08-31 1707 Brown Foreman Rd, Lebanon, Marion, KY 40033
Department of Alcoholic Beverage Control 056-DSWS-1099 Distilled Spirits and Wine Storage License Active 2024-07-26 2019-01-31 - 2025-08-31 100 Mallard Creek Rd Ste 151, Louisville, Jefferson, KY 40207
Department of Alcoholic Beverage Control 078-DSWS-1004 Distilled Spirits and Wine Storage License Active 2024-07-26 2013-06-25 - 2025-08-31 5343 Highway 52, Loretto, Marion, KY 40037
Department of Alcoholic Beverage Control 090-DSWS-1005 Distilled Spirits and Wine Storage License Active 2024-07-26 2013-06-25 - 2025-08-31 1012 Deatsville Rd, Coxs Creek, Nelson, KY 40013
Department of Alcoholic Beverage Control 078-DSWS-1102 Distilled Spirits and Wine Storage License Active 2024-07-26 2019-05-08 - 2025-08-31 101 Lund Ave, Lebanon, Marion, KY 40033
Department of Alcoholic Beverage Control 078-DT-425 Distiller's License - Class A Active 2024-07-26 2006-04-10 - 2025-08-31 3350 Burks Spring Rd, Loretto, Marion, KY 40037

Former Company Names

Name Action
MAKER'S MARK DISTILLERY, INC. Merger
HIRAM WALKER HOLDINGS, INC. Old Name
STAR HILL DISTILLING CO. Old Name
OLD SAMUELS DISTILLERY, INC. Old Name
OLD SAMUELS DISTILLERY Old Name

Assumed Names

Name Status Expiration Date
STAR HIL FARM Active 2028-07-06
MAKER'S MARK DISTILLERY, INC. Active 2027-03-18
MAKER'S MARK DISTILLERY, INC. STAR HILL FARM Active 2027-03-18
THE MAKER'S MARK DISTILLERY, INC. Active 2027-03-18
THE MAKER'S MARK DISTILLERY, INC. STAR HILL FARM Active 2027-03-18
STAR HILL DISTILLING CO. Inactive 2003-07-15
BURK'S SPRING Inactive 2003-07-15
MAKER'S MIST Inactive 2003-07-15
MAKER'S MARK DISTILLING CO. Inactive 2003-07-15
LORETTO IMPORTS, LTD. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-28
Certificate of Assumed Name 2023-07-06
Annual Report 2023-05-31
Annual Report 2022-06-17
Certificate of Assumed Name 2022-03-18
Certificate of Assumed Name 2022-03-18
Certificate of Assumed Name 2022-03-18
Certificate of Assumed Name 2022-03-18
Amendment 2021-08-09
Annual Report 2021-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13792015 0419000 1973-05-30 3 MILES EAST OF KY 52, Loretto, KY, 40037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1973-06-13
Abatement Due Date 1973-06-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-06-13
Abatement Due Date 1973-06-29
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-06-13
Abatement Due Date 1973-06-29
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-06-13
Abatement Due Date 1973-06-29
Nr Instances 7

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
92009 Intrastate Non-Hazmat 2024-08-15 64078 2023 10 14 Private(Property)
Legal Name MAKER'S MARK DISTILLERY INC
DBA Name -
Physical Address 3350 BURKS SPRING RD, LORETTO, KY, 40037, US
Mailing Address 3350 BURKS SPRING RD, LORETTO, KY, 40037, US
Phone (270) 865-2881
Fax (270) 865-2196
E-mail LINDSEY.DOWNS@MAKERSMARK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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 28.50 $30,000,000 $400,000 226 12 2020-01-30 Final
IRBL - Local Industrial Revenue Bonds Active - $495,000,000 $495,000,000 0 36 2018-05-31 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 27.54 $31,200,000 $500,000 174 12 2018-01-25 Final
KBI - Kentucky Business Investment Active 23.44 $70,966,300 $4,250,000 112 30 2016-08-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 23.44 $42,300,000 $750,000 112 10 2014-02-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 23.44 $8,230,000 $100,000 115 7 2013-05-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $8,500,000 $204,000 81 0 2011-12-08 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 21.95 $7,375,312 $139,000 79 2 2011-06-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $2,000,000 $48,000 87 0 2010-07-29 Final
GIA/BSSC Inactive 24.12 $0 $25,000 70 3 2010-02-03 Final

Sources: Kentucky Secretary of State