Search icon

WOODSHED BEVERAGE, LLC

Company Details

Name: WOODSHED BEVERAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2008 (17 years ago)
Organization Date: 13 Jun 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0707411
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1200 MANCHESTER STREET, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Member

Name Role
Jeff Wiseman Member
Peter Dedrick Wright Member

Organizer

Name Role
JEFF WISEMAN Organizer
PETER WRIGHT Organizer
FRANK MARINO Organizer

Registered Agent

Name Role
PETER WRIGHT 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 034-DTB-18 Distiller's License - Class B Active 2024-11-19 2014-12-11 - 2025-11-30 1200 Manchester St Bldg 9, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-NQ2-3403 NQ2 Retail Drink License Active 2024-11-19 2017-06-29 - 2025-11-30 1200 Manchester St Bldg 9, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-SP-1188 Sampling License Active 2024-11-19 2013-06-25 - 2025-11-30 1200 Manchester St Bldg 9, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-195215 Special Sunday Retail Drink License Active 2024-11-19 2023-02-17 - 2025-11-30 1200 Manchester St Bldg 9, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-VDSL-204963 Vintage Distilled Spirits License Active 2024-11-19 2024-08-22 - 2025-11-30 1200 Manchester St Bldg 9, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
ELKHORN TAVERN Active 2028-11-27
BARREL HOUSE DISTILLING COMPANY Inactive 2018-06-26

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2025-02-17
Annual Report 2024-06-03
Certificate of Assumed Name 2023-11-27
Annual Report 2023-03-21
Certificate of Assumed Name 2022-09-14
Annual Report 2022-03-18
Annual Report 2021-04-14
Annual Report 2020-06-18
Annual Report 2019-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4232028810 2021-04-15 0457 PPS 1200 Manchester St, Lexington, KY, 40504-1129
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42629.5
Loan Approval Amount (current) 42629.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-1129
Project Congressional District KY-06
Number of Employees 21
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 42858.41
Forgiveness Paid Date 2021-11-10
5220937007 2020-04-05 0457 PPP 1200 MANCHESTER ST, LEXINGTON, KY, 40504-1129
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37250
Loan Approval Amount (current) 37250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1129
Project Congressional District KY-06
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37527.59
Forgiveness Paid Date 2021-01-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 20.00 $1,670,000 $250,000 0 25 2024-05-30 Prelim
KEIA - Kentucky Enterprise Initiative Act Active - $1,670,000 $25,000 0 25 2024-05-30 Final

Sources: Kentucky Secretary of State