Name: | THE OLD POGUE DISTILLERY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 2003 (22 years ago) |
Organization Date: | 15 Apr 2003 (22 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0557843 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 716 WEST SECOND STREET, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Peter Henry Pogue | Member |
John Parker Pogue, Jr. | Member |
Paul Kimbrough Pogue | Member |
ROBERT WINSLOW POGUE | Member |
John Andrew Pogue | Member |
Amy Louise Pogue | Member |
Mary Pogue Milliner | Member |
Henry Edgar Pogue V | Member |
Name | Role |
---|---|
JOHN P. POGUE, JR. | Registered Agent |
Name | Role |
---|---|
PETER H. POGUE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 081-DTB-36 | Distiller's License - Class B | Active | 2024-06-20 | 2015-07-01 | - | 2025-06-30 | 716 W 2nd St, Maysville, Mason, KY 41056 |
Department of Alcoholic Beverage Control | 081-SP-1227 | Sampling License | Active | 2024-06-20 | 2013-06-25 | - | 2025-06-30 | 716 W 2nd St, Maysville, Mason, KY 41056 |
Department of Alcoholic Beverage Control | 081-OPRS-198163 | Off-Premise Retail Sales Outlet License | Active | 2024-06-20 | 2023-07-24 | - | 2025-06-30 | 102 W 2nd St, Maysville, Mason, KY 41056 |
Name | Status | Expiration Date |
---|---|---|
OLD POGUE | Inactive | 2023-04-04 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-31 |
Annual Report | 2019-04-08 |
Certificate of Assumed Name | 2018-04-04 |
Annual Report | 2018-03-26 |
Annual Report | 2017-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6311617310 | 2020-04-30 | 0457 | PPP | 716 West Second Street, MAYSVILLE, KY, 41056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State