Search icon

West Sixth Brewing Company, LLC

Company Details

Name: West Sixth Brewing Company, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2011 (14 years ago)
Organization Date: 25 Aug 2011 (14 years ago)
Last Annual Report: 07 Mar 2025 (7 days ago)
Managed By: Members
Organization Number: 0798938
Industry: Food and Kindred Products
Number of Employees: Large (100+)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 501 WEST SIXTH STREET, SUITE 100, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMDDQL3CDZ31 2022-06-20 501 W SIXTH ST, LEXINGTON, KY, 40508, 1341, USA 501 WEST SIXTH STREET SUITE 100, LEXINGTON, KY, 40508, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2011-08-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEN SELF
Address 501 WEST SIXTH ST, LEXINGTON, KY, 40502, USA
Government Business
Title PRIMARY POC
Name BEN SELF
Address 501 WEST SIXTH ST, LEXINGTON, KY, 40502, USA
Past Performance Information not Available

Registered Agent

Name Role
THOMAS BENJAMIN SELF Registered Agent

Member

Name Role
Thomas B Self Member
Charles B Barlow Member
Joseph Kuosman Member
Robin Sither Member

Organizer

Name Role
Thomas Benjamin Self Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ-206869 NQ Retail Malt Beverage Package License Active 2024-12-27 2024-12-27 - 2025-08-31 100 W 6th St Ste 1, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-LD-206871 Quota Retail Drink License Active 2024-12-27 2024-12-27 - 2025-08-31 100 W 6th St Ste 1, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-MIC-206868 Microbrewery License Active 2024-12-27 2024-12-27 - 2025-08-31 100 W 6th St Ste 1, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-RS-206872 Special Sunday Retail Drink License Active 2024-12-27 2024-12-27 - 2025-08-31 100 W 6th St Ste 1, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 059-NQ4-206870 NQ4 Retail Malt Beverage Drink License Active 2024-12-27 2024-12-27 - 2025-08-31 100 W 6th St Ste 1, Covington, Kenton, KY 41011
Department of Alcoholic Beverage Control 034-SHL-174703 Direct Shipper License Active 2024-11-21 2020-12-15 - 2025-12-14 501 W Sixth St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-LD-2559 Quota Retail Drink License Active 2024-08-06 2017-04-24 - 2025-08-31 501 W Sixth St, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 056-LD-168993 Quota Retail Drink License Active 2024-08-06 2020-09-16 - 2025-08-31 817 E Market St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 037-RS-5340 Special Sunday Retail Drink License Active 2024-08-06 2018-07-01 - 2025-08-31 4495 Shadrick Ferry Rd, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 056-RS-171024 Special Sunday Retail Drink License Active 2024-08-06 2020-10-22 - 2025-08-31 817 E Market St, Louisville, Jefferson, KY 40206

Assumed Names

Name Status Expiration Date
West Sixth Nulu Expiring 2025-08-05
WEST SIXTH BREWING Inactive 2016-11-10

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2025-03-07
Annual Report 2024-03-13
Annual Report 2023-03-22
Annual Report 2022-03-24
Annual Report 2021-03-10
Certificate of Assumed Name 2020-08-05
Annual Report 2020-04-24
Annual Report 2019-03-25
Annual Report 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2344228305 2021-01-20 0457 PPS 501 E Sixth St, Lexington, KY, 40508-1588
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476100
Loan Approval Amount (current) 476100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1588
Project Congressional District KY-06
Number of Employees 40
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 479034.86
Forgiveness Paid Date 2021-09-09
4376897010 2020-04-03 0457 PPP 501 W SIXTH ST, LEXINGTON, KY, 40508-1341
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339000
Loan Approval Amount (current) 339000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1341
Project Congressional District KY-06
Number of Employees 33
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342585.04
Forgiveness Paid Date 2021-05-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.72 $35,000 $17,500 40 5 2023-08-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.52 $31,929 $24,500 33 7 2022-08-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.03 $129,031 $14,000 29 4 2021-08-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.83 $12,524 $10,500 26 3 2019-03-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 17.65 $14,700 $14,000 22 4 2017-08-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.65 $25,000 $10,500 19 3 2016-10-27 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 12.44 $15,198 $14,000 15 4 2016-02-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.83 $35,000 $24,500 8 7 2015-12-10 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.07 $21,950 $7,000 6 2 2014-08-28 Final

Sources: Kentucky Secretary of State