Search icon

SPEYSIDE COOPERAGE KENTUCKY, INC.

Company Details

Name: SPEYSIDE COOPERAGE KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2010 (15 years ago)
Organization Date: 16 Aug 2010 (15 years ago)
Last Annual Report: 03 Apr 2025 (16 days ago)
Organization Number: 0768767
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 805 N. BUCKMAN STREET, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Eric G Farris Secretary

Registered Agent

Name Role
ERIC G. FARRIS Registered Agent

Treasurer

Name Role
Larry Miller Treasurer

Director

Name Role
Willam Jamieson Director
Francois Jean Witasse Director
Jerome Jean Patrick Francois Director

Incorporator

Name Role
ERIC G. FARRIS Incorporator

President

Name Role
Jerome Jean Patrick Francois President

Former Company Names

Name Action
SPEYSIDE COOPERAGE KENTUCKY, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-04-03
Registered Agent name/address change 2024-03-22
Annual Report 2024-03-22
Annual Report 2023-03-20
Annual Report 2022-03-14
Annual Report 2021-04-03
Annual Report 2020-03-05
Annual Report 2019-04-10
Annual Report 2018-05-10
Annual Report 2017-03-17

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 15.00 $2,245,000 $300,000 16 14 2017-06-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 15.00 $2,245,000 $90,000 16 14 2014-10-30 Final
KBI - Kentucky Business Investment Inactive 13.00 $893,700 $240,000 0 12 2013-04-25 Final

Sources: Kentucky Secretary of State