Search icon

AGE INTERNATIONAL, INC.

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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 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
AGE INTERNATIONAL INC CBS BENEFIT PLAN 2022 133136720 2023-12-27 AGE INTERNATIONAL INC 6
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
AGE INTERNATIONAL INC CBS BENEFIT PLAN 2021 133136720 2022-12-29 AGE INTERNATIONAL INC 6
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
AGE INTERNATIONAL INC CBS BENEFIT PLAN 2020 133136720 2021-12-14 AGE INTERNATIONAL INC 6
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

Director

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

Incorporator

Name Role
RAY A. BARR Incorporator

Registered Agent

Name Role
MICHAEL F REYNOLDS Registered Agent

President

Name Role
Tatsuo Hayashi President

Secretary

Name Role
Tatsuo Hayashi Secretary

Treasurer

Name Role
Justin Williams Treasurer

Licenses

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

Former Company Names

Name Action
Out-of-state Merger
ANCIENT AGE DISTILLING COMPANY, INC. Old Name

Assumed Names

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 -

Filings

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