Search icon

BUFFALO TRACE DISTILLERY, INC.

Company Details

Name: BUFFALO TRACE DISTILLERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1992 (33 years ago)
Organization Date: 14 Sep 1992 (33 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0305186
Industry: Food and Kindred Products
Number of Employees: Large (100+)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 113 GREAT BUFFALO TRACE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Christopher Robin Skinger Vice President
Jeff Wadsworth Vice President

President

Name Role
Jacob Michael Wenz President

Treasurer

Name Role
Christopher Robin Skinger Treasurer

Secretary

Name Role
Pamela Sargent Secretary

Officer

Name Role
Mary Elizabeth Tortorice Officer
Maurice Loebl Officer

Director

Name Role
William Alan Goldring Director
Jacob Michael Wenz Director

Incorporator

Name Role
KENNETH R. SAGAN Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY 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 037-NQ2-202069 NQ2 Retail Drink License Active 2024-08-07 2024-03-01 - 2025-08-31 113 Great Buffalo Trce, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 043-DSWS-194281 Distilled Spirits and Wine Storage License Active 2024-08-07 2023-01-04 - 2025-08-31 350 Ed Embry RD, Leitchfield, Grayson, KY 42754
Department of Alcoholic Beverage Control 037-SP-1061 Sampling License Active 2024-05-21 2013-06-25 - 2025-06-30 113 Great Buffalo Trce, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-DSWS-1095 Distilled Spirits and Wine Storage License Active 2024-05-21 2018-10-26 - 2025-06-30 136 Lane View Dr, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-RT-168 Rectifier's License - Class A Active 2024-05-21 2014-01-06 - 2025-06-30 113 Great Buffalo Trce, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-DT-20 Distiller's License - Class A Active 2024-05-21 1992-10-21 - 2025-06-30 113 Great Buffalo Trce, Frankfort, Franklin, KY 40601

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1373 Water Resources Floodplain New Approval Issued 2025-03-03 2025-03-03
Document Name Proposed Design.pdf
Date 2025-03-03
Document Download
Document Name Permit 35688 Requirements.pdf
Date 2025-03-04
Document Download
Document Name Permit 35688 Cover Letter.pdf
Date 2025-03-04
Document Download
1373 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2024-04-24 2024-04-24
Document Name S KY0001023 Final Issuance Letter.pdf
Date 2024-04-25
Document Download
Document Name Final Fact Sheet KY0001023.pdf
Date 2024-04-25
Document Download
Document Name S Final Permit KY0001023.pdf
Date 2024-04-25
Document Download
1373 Air Title V-Sig Revision Approval Issued 2023-11-20 2023-11-20
Document Name Executive Summary.pdf
Date 2023-11-21
Document Download
Document Name Permit V-20-025 R2 Final 11-17-2023.pdf
Date 2023-11-21
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-11-21
Document Download
1373 Water Resources Floodplain New Approval Issued 2023-08-25 2023-08-25
Document Name Permit 33621 Cover Letter.pdf
Date 2023-08-25
Document Download
Document Name Permit 33621 Requirements.pdf
Date 2023-08-25
Document Download
1373 Wastewater KPDES Industrial-Renewal Approval Issued 2023-08-18 2023-08-18
Document Name Final Fact Sheet KY0001023.pdf
Date 2023-08-21
Document Download
Document Name S Final Permit KY0001023.pdf
Date 2023-08-21
Document Download
Document Name S KY0001023 Final Issue Letter.pdf
Date 2023-08-21
Document Download
1373 Solid Waste Benfcial Reuse-Solid Waste-PBR Approval Issued 2023-07-14 2023-07-14
Document Name SW Permit 7-14-23.pdf
Date 2023-07-14
Document Download
Document Name Approval Letter 7-14-23.pdf
Date 2023-07-14
Document Download
1373 Water Resources Floodplain New Approval Issued 2022-10-03 2022-10-03
Document Name Permit 32304 Cover Letter.pdf
Date 2022-10-03
Document Download
Document Name Permit 32304 Requirements.pdf
Date 2022-10-03
Document Download
1373 Water Resources Floodplain New Approval Issued 2022-03-23 2022-03-23
Document Name Permit 31623 Cover Letter.pdf
Date 2022-03-23
Document Download
Document Name Permit 31623 Requirements.pdf
Date 2022-03-23
Document Download
1373 Water Resources Floodplain New Approval Issued 2021-07-09 2021-07-09
Document Name Permit 30889 Requirements.pdf
Date 2021-07-09
Document Download
Document Name Permit 30889 Cover Letter.pdf
Date 2021-07-09
Document Download
1373 Solid Waste Benfcial Reuse-Solid Waste-PBR Approval Issued 2021-06-22 2021-06-22
Document Name Updated SW Permit 6-22-21.pdf
Date 2021-06-11
Document Download
Document Name Approved Application 6-11-21.pdf
Date 2021-06-11
Document Download
1373 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-04-09 2021-04-09
Document Name KYR10P304 Coverage Letter.pdf
Date 2021-04-10
Document Download
1373 Water Resources Floodplain New Approval Issued 2021-04-05 2021-04-05
Document Name Permit 30653 Package.pdf
Date 2021-04-05
Document Download
1373 Water Resources Floodplain New Approval Issued 2021-03-02 2021-03-02
Document Name Permit-30596-Package.pdf
Date 2021-03-04
Document Download
1373 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2021-02-16 2021-02-16
Document Name Final Fact Sheet KY0001023.pdf
Date 2021-02-16
Document Download
Document Name S Final Permit KY0001023.pdf
Date 2021-02-16
Document Download
Document Name S KY0001023 Final Issue Letter.pdf
Date 2021-02-16
Document Download
1373 Water Resources Floodplain New Approval Issued 2020-10-05 2020-10-05
Document Name Permit 30168 package.pdf
Date 2020-10-07
Document Download
1373 Water Resources Floodplain New Approval Issued 2020-05-21 2020-05-21
Document Name Permit 29921 Package.pdf
Date 2020-05-22
Document Download
1373 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2020-05-01 2020-05-01
Document Name S Final Permit KY0001023.pdf
Date 2020-05-02
Document Download
Document Name S KY0001023 Response To Comments.pdf
Date 2020-05-02
Document Download
Document Name S KY0001023 Final Issue Letter.pdf
Date 2020-05-02
Document Download
Document Name Final Fact Sheet KY0001023.pdf
Date 2020-05-02
Document Download
1373 Water Resources Floodplain New Approval Issued 2020-04-08 2020-04-08
Document Name Prmt pkg 29709.pdf
Date 2020-04-08
Document Download
1373 Water Resources Floodplain New Approval Issued 2019-12-19 2019-12-19
Document Name Permit 29488 Package.pdf
Date 2019-12-19
Document Download
1373 Water Resources Floodplain New Approval Issued 2019-11-25 2019-11-25
Document Name Permit # 29489P.pdf
Date 2019-11-14
Document Download

Former Company Names

Name Action
BUFFALO TRACE PROPERTIES, LLC Merger
LEESTOWN COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY PRIDE DISTILLING COMPANY Inactive -
THOROUGHBRED DISTILLING COMPANY Inactive -
BULLEIT DISTILLING COMPANY Inactive -
BULLEIT THOROUGHBRED-KENTUCKY STRAIGHT BOURBON WHISKEY Inactive -
THOROUGHBRED-KENTUCKY STRAIGHT BOURBON WHISKEY Inactive -
OLD FASIONED COPPER DISTILLERY Active 2029-08-13
SAZERAC HOUSE Active 2029-07-16
W.L. WELLER AND SONS Active 2029-04-12
OLD FIRE COPPER DISTILLERY Active 2029-04-11
LEGACY DISTILLING CO. Active 2029-04-11

Filings

Name File Date
Certificate of Assumed Name 2024-08-13
Certificate of Assumed Name 2024-07-16
Certificate of Assumed Name 2024-07-16
Annual Report 2024-06-17
Certificate of Assumed Name 2024-04-12
Certificate of Assumed Name 2024-04-12
Certificate of Assumed Name 2024-04-11
Certificate of Assumed Name 2024-04-11
Certificate of Assumed Name 2024-04-11
Certificate of Assumed Name 2024-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317639508 0452110 2014-09-04 1001 WILKINSON BLVD, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-10-29
Case Closed 2015-04-13

Related Activity

Type Complaint
Activity Nr 209261304
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-11-14
Abatement Due Date 2014-11-28
Current Penalty 5000.0
Initial Penalty 7000.0
Contest Date 2014-12-02
Final Order 2015-02-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
313811523 0452110 2010-02-23 1001 WILKINSON BLVD, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-02-23
Case Closed 2010-06-08

Related Activity

Type Inspection
Activity Nr 313811515

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2010-03-18
Abatement Due Date 2010-03-24
Current Penalty 3150.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-25 2024 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 75000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 27.41 $854,999 $75,000 778 125 2024-05-01 Final
KEIA - Kentucky Enterprise Initiative Act Active 26.92 $38,000,000 $250,000 - - 2023-07-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 26.93 $51,600,000 $100,000 552 0 2023-01-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 26.93 $29,500,000 $150,000 485 - 2022-05-26 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 26.93 $17,500,000 $100,000 485 - 2021-10-28 Final
GIA/BSSC Inactive 27.59 $969,913 $75,000 442 25 2021-08-04 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 26.93 $155,000,000 $840,000 485 8 2021-04-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive - $34,000,000 $200,000 386 - 2020-04-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive - $8,500,000 $100,000 355 - 2020-01-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive - $16,000,000 $250,000 355 - 2019-04-25 Final

Sources: Kentucky Secretary of State