Search icon

THE KENTUCKY GUILD OF BREWERS, INC.

Company Details

Name: THE KENTUCKY GUILD OF BREWERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jul 2012 (13 years ago)
Organization Date: 09 Jul 2012 (13 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Organization Number: 0833078
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 512 Severn Way, Lexington , KY 40503
Place of Formation: KENTUCKY

Director

Name Role
PHILLIP REAMER Director
DANIEL HARRISON Director
BEN SELF Director
LEE ROSSMAN Director
ADAM WATSON Director
Andy Reynolds Director
Brian Holton Director
Justin Matthews Director
Mason Forsythe Director
Doug Laramie Director

Incorporator

Name Role
NICHOLAS ADAM WATSON Incorporator

Registered Agent

Name Role
JESSICA HARDING Registered Agent

President

Name Role
Leah Dienes President

Secretary

Name Role
Kelly Hieronymus Secretary

Vice President

Name Role
Kate Russell Vice President

Treasurer

Name Role
Dale Shinkle Treasurer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report Amendment 2024-10-22
Annual Report 2024-06-18
Annual Report Amendment 2023-10-02
Principal Office Address Change 2023-03-22

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10900.00
Total Face Value Of Loan:
10900.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Tax Exempt

Employer Identification Number (EIN) :
46-0648331
In Care Of Name:
% BEN SELF
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2014-12
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues

Determination Letters

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10900
Current Approval Amount:
10900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10951.66

Sources: Kentucky Secretary of State