Search icon

NEW RIFF DISTILLING, LLC

Headquarter

Company Details

Name: NEW RIFF DISTILLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2012 (13 years ago)
Organization Date: 24 Feb 2012 (13 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0822584
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 24 DISTILLERY WAY, NEWPORT, KY 41073
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of NEW RIFF DISTILLING, LLC, MISSISSIPPI 1464589 MISSISSIPPI
Headquarter of NEW RIFF DISTILLING, LLC, ILLINOIS LLC_07352328 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW RIFF DISTILLING 401K RETIREMENT PLAN 2023 352447104 2024-06-06 NEW RIFF DISTILLING LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 312140
Sponsor’s telephone number 8592617433
Plan sponsor’s address 24 DISTILLERY WAY, NEWPORT, KY, 41073

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing HANNAH LOWEN
Valid signature Filed with authorized/valid electronic signature
NEW RIFF DISTILLING 401K RETIREMENT PLAN 2022 352447104 2023-09-04 NEW RIFF DISTILLING LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 312140
Sponsor’s telephone number 8592617433
Plan sponsor’s address 24 DISTILLERY WAY, NEWPORT, KY, 41073

Signature of

Role Plan administrator
Date 2023-09-04
Name of individual signing HANNAH LOWEN
Valid signature Filed with authorized/valid electronic signature
NEW RIFF DISTILLING 401K RETIREMENT PLAN 2021 352447104 2022-10-14 NEW RIFF DISTILLING LLC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 312140
Sponsor’s telephone number 8592617433
Plan sponsor’s address 24 DISTILLERY WAY, NEWPORT, KY, 41073

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing HANNAH LOWEN
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Dennis P Gorman Manager
KENNETH A LEWIS Manager
Hannah Beth Lowen Manager

Registered Agent

Name Role
KENNETH A LEWIS Registered Agent

Organizer

Name Role
TOM HALBLEIB 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 019-NQ2-3388 NQ2 Retail Drink License Active 2024-11-11 2017-06-29 - 2025-11-30 24 Distillery Way, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-4496 Special Sunday Retail Drink License Active 2024-11-11 2016-08-04 - 2025-11-30 24 Distillery Way, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-SHL-174759 Direct Shipper License Active 2024-11-11 2020-12-15 - 2025-12-14 24 Distillery Way, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-DT-186330 Distiller's License - Class A Active 2024-11-11 2021-09-09 - 2025-11-30 24 Distillery Way, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RTB-186331 Rectifier's License - Class B Active 2024-11-11 2021-09-09 - 2025-11-30 24 Distillery Way, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-SP-186332 Sampling License Active 2024-11-11 2021-09-09 - 2025-11-30 24 Distillery Way, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-DT-186078 Distiller's License - Class A Active 2024-11-06 2021-09-09 - 2025-11-30 1050 Lowell St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-NQ2-3707 NQ2 Retail Drink License Active 2024-11-06 2018-07-16 - 2025-11-30 1050 Lowell St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-SP-186079 Sampling License Active 2024-11-06 2021-09-09 - 2025-11-30 1050 Lowell St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-DSWS-186077 Distilled Spirits and Wine Storage License Active 2024-11-06 2021-09-09 - 2025-11-30 1050 Lowell St, Newport, Campbell, KY 41071

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
111789 Wastewater KPDES Industrial-Renewal Approval Issued 2023-11-11 2023-11-11
Document Name Final Fact Sheet KY0112429.pdf
Date 2023-11-13
Document Download
Document Name S Final Permit KY0112429.pdf
Date 2023-11-13
Document Download
Document Name S KY0112429 Final Issue Letter.pdf
Date 2023-11-13
Document Download
111789 Air Registered Source-Initial Emissions Inventory Complete 2021-03-02 2021-10-25
Document Name AI 111789 Initial Letter.pdf
Date 2021-03-05
Document Download
111789 Wastewater KPDES Industrial-New Approval Issued 2018-10-02 2018-10-02
Document Name Final Fact Sheet KY0112429.pdf
Date 2018-10-03
Document Download
Document Name S Final Permit KY0112429.pdf
Date 2018-10-03
Document Download
Document Name S KY0112429 Final Issue Letter.pdf
Date 2018-10-03
Document Download
111789 Water Resources Wtr Withdrawal-Revised Approval Issued 2018-04-03 2018-04-03
Document Name Approval Letter.pdf
Date 2021-05-04
Document Download
Document Name Facility Requirements.pdf
Date 2021-05-04
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-05-04
Document Download

Former Company Names

Name Action
NTH DEGREE DISTILLING, LLC Old Name

Assumed Names

Name Status Expiration Date
EI8HT BALL BREWING Inactive 2019-01-01

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-07
Annual Report 2023-03-17
Amendment 2022-12-19
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-05-02
Annual Report 2018-04-23
Registered Agent name/address change 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4726387000 2020-04-04 0457 PPP 24 DISTILLERY WAY, NEWPORT, KY, 41073-1343
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 518100
Loan Approval Amount (current) 518100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41073-1343
Project Congressional District KY-04
Number of Employees 35
NAICS code 312140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 522684.83
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2523621 Interstate 2023-12-19 10000 2023 1 6 Private(Property)
Legal Name NEW RIFF DISTILLING
DBA Name -
Physical Address 24 DISTILLERY WAY, NEWPORT, KY, 41073, US
Mailing Address 24 DISTILLERY WAY, NEWPORT, KY, 41073, US
Phone (859) 261-7433
Fax (859) 261-2888
E-mail DENNY@NEWRIFFDISTILLING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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 Inactive - $10,026,688 $50,000 - 5 2022-05-26 Final
KBI - Kentucky Business Investment Inactive 18.50 $12,475,000 $500,000 15 39 2017-04-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 18.50 $12,475,000 $150,000 2 39 2016-06-30 Final

Sources: Kentucky Secretary of State