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 (a year 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

Officer

Name Role
Mary Elizabeth Tortorice Officer
Maurice Loebl Officer

President

Name Role
Jacob Michael Wenz President

Vice President

Name Role
Jeff Wadsworth Vice President
Christopher Robin Skinger Vice President

Secretary

Name Role
Pamela Sargent Secretary

Director

Name Role
Jacob Michael Wenz Director
William Alan Goldring Director

Treasurer

Name Role
Christopher Robin Skinger Treasurer

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 - 2026-06-30 113 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 - 2026-06-30 136 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 - 2026-06-30 113 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 GC 13 – Bank Stabilization.pdf
Date 2025-03-25
Document Download
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
Document Name Design Plans Revision 2.pdf
Date 2025-03-25
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

Former Company Names

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

Assumed Names

Name Status Expiration Date
BULLEIT THOROUGHBRED-KENTUCKY STRAIGHT BOURBON WHISKEY Inactive -
THOROUGHBRED DISTILLING COMPANY Inactive -
BULLEIT DISTILLING COMPANY Inactive -
KENTUCKY PRIDE DISTILLING COMPANY Inactive -
THOROUGHBRED-KENTUCKY STRAIGHT BOURBON WHISKEY Inactive -

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-04
Type:
Complaint
Address:
1001 WILKINSON BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-23
Type:
Prog Related
Address:
1001 WILKINSON BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FLOYD
Party Role:
Plaintiff
Party Name:
BUFFALO TRACE DISTILLERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
UNITED FOOD AND COMMERCIAL WOR
Party Role:
Plaintiff
Party Name:
BUFFALO TRACE DISTILLERY, INC.
Party Role:
Defendant

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

Sources: Kentucky Secretary of State