Search icon

MB ROLAND DISTILLERY, INC.

Company Details

Name: MB ROLAND DISTILLERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 2008 (16 years ago)
Organization Date: 03 Nov 2008 (16 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0716919
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 42266
City: Pembroke
Primary County: Christian County
Principal Office: 137 BARKERS MILL ROAD, PEMBROKE, KY 42266
Place of Formation: KENTUCKY
Authorized Shares: 100000

Director

Name Role
Merry Beth Tomaszewski Director
Paul Richard Tomaszewski Director
Vanessa Theresa Stringer-Boykin Director

Incorporator

Name Role
PAUL TOMASZEWSKI Incorporator

Vice President

Name Role
Vanessa Theresa Stringer-Boykin Vice President
Merry Beth Tomaszewski Vice President

Registered Agent

Name Role
Shannon C. Smith Registered Agent

President

Name Role
Paul Richard Tomaszewski President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 024-SHL-195080 Direct Shipper License Active 2025-01-20 2023-02-08 - 2026-02-07 137 Barkers Mill Rd, Pembroke, Christian, KY 42266
Department of Alcoholic Beverage Control 024-DTB-22 Distiller's License - Class B Active 2025-01-20 2015-02-04 - 2026-01-31 137 Barkers Mill Rd, Pembroke, Christian, KY 42266
Department of Alcoholic Beverage Control 024-NQ2-3386 NQ2 Retail Drink License Active 2025-01-20 2017-06-29 - 2026-01-31 137 Barkers Mill Rd, Pembroke, Christian, KY 42266
Department of Alcoholic Beverage Control 024-SP-1143 Sampling License Active 2025-01-20 2013-06-25 - 2026-01-31 137 Barkers Mill Rd, Pembroke, Christian, KY 42266
Department of Alcoholic Beverage Control 024-RS-206731 Special Sunday Retail Drink License Active 2025-01-20 2024-12-16 - 2026-01-31 137 Barkers Mill Rd, Pembroke, Christian, KY 42266

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
172921 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-04-28 2022-04-28
Document Name KYR10Q305 Coverage Letter.pdf
Date 2022-04-29
Document Download

Assumed Names

Name Status Expiration Date
Topock Whiskey Co. Active 2026-09-01
BC MERCHANTS (PEMBROKE, KY) Inactive 2023-02-22
ZAMBU DISTILLING COMPANY Inactive 2021-11-29
SILVER TRAIL DISTILLERY (PEMBROKE, KY) Inactive 2020-05-18
POSSUM STILL WORKS, LLC (PEMBROKE, KY) Inactive 2020-03-20

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Annual Report 2023-03-28
Annual Report 2022-06-27
Certificate of Assumed Name 2021-09-01
Annual Report 2021-06-08
Annual Report 2020-06-09
Annual Report 2019-05-29
Certificate of Withdrawal of Assumed Name 2018-05-16
Annual Report 2018-04-23

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Active 14.00 $2,350,000 $60,000 5 2 2021-05-27 Final

Sources: Kentucky Secretary of State