Name: | AGE INTERNATIONAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 1982 (42 years ago) |
Organization Date: | 05 Nov 1982 (42 years ago) |
Last Annual Report: | 08 May 2024 (10 months ago) |
Organization Number: | 0171782 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P. O. BOX 636, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AGE INTERNATIONAL, INC., NEW YORK | 806784 | NEW YORK |
Headquarter of | AGE INTERNATIONAL, INC., ALABAMA | 000-883-339 | ALABAMA |
Headquarter of | AGE INTERNATIONAL, INC., CONNECTICUT | 0138219 | CONNECTICUT |
Headquarter of | AGE INTERNATIONAL, INC., FLORIDA | 854793 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AGE INTERNATIONAL INC CBS BENEFIT PLAN | 2023 | 133136720 | 2024-12-30 | AGE INTERNATIONAL INC | 7 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 424800 |
Sponsor’s telephone number | 5022239874 |
Plan sponsor’s address | 229 W MAIN ST, STE 202, FRANKFORT, KY, 40601 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 424800 |
Sponsor’s telephone number | 5022239874 |
Plan sponsor’s address | 229 W MAIN ST, STE 202, FRANKFORT, KY, 40601 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 424800 |
Sponsor’s telephone number | 5022239874 |
Plan sponsor’s address | 229 W MAIN ST, STE 202, FRANKFORT, KY, 40601 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ROBERT C. BARANASKAS | Director |
JAY M. HAFT | Director |
Minori Mori | Director |
Yoichiro Miyakuni | Director |
Tatsuo Hayashi | Director |
FERDIE A. FALK | Director |
Masahito Kikumoto | Director |
Name | Role |
---|---|
RAY A. BARR | Incorporator |
Name | Role |
---|---|
MICHAEL F REYNOLDS | Registered Agent |
Name | Role |
---|---|
Tatsuo Hayashi | President |
Name | Role |
---|---|
Tatsuo Hayashi | Secretary |
Name | Role |
---|---|
Justin Williams | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 037-ISDWS-190721 | In-State Distilled Spirits Supplier's License | Active | 2024-06-13 | 2022-05-31 | - | 2026-06-30 | 229 W Main St Ste 202, Frankfort, Franklin, KY 40601 |
Name | Action |
---|---|
Out-of-state | Merger |
ANCIENT AGE DISTILLING COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WESTERN FELLOWS CO. LTD. | Inactive | - |
I.W.A. DISTILLING CO., LTD. | Inactive | - |
ELMER T. LEE | Inactive | - |
BUFFALO TRACE DISTILLING CO. | Inactive | - |
BLUEGRASS FARMS | Inactive | - |
ROCK HILL FARM | Inactive | - |
ANCOAL MINING CORPORATION | Inactive | - |
ANCIENT ANCIENT AGE DISTILLING CO. | Inactive | - |
THOMAS JEFFERSON DISTILLING CO. | Inactive | - |
HANCOCK DISTILLING CO. | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2024-05-08 |
Name Renewal | 2023-06-09 |
Name Renewal | 2023-06-09 |
Name Renewal | 2023-06-09 |
Name Renewal | 2023-06-09 |
Name Renewal | 2023-06-09 |
Name Renewal | 2023-06-09 |
Annual Report | 2023-02-01 |
Annual Report Amendment | 2022-05-06 |
Annual Report Amendment | 2022-05-06 |
Sources: Kentucky Secretary of State