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 (2 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
Annual Report 2023-03-22
Registered Agent name/address change 2022-07-21
Annual Report 2022-05-25
Annual Report 2021-02-12
Annual Report 2020-02-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0648331 Corporation Unconditional Exemption 512 SEVERN WAY, LEXINGTON, KY, 40503-2832 2014-12
In Care of Name % BEN SELF
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 13814
Income Amount 131756
Form 990 Revenue Amount 90329
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name DEREK SELZNICK

Determination Letter

Final Letter(s) FinalLetter_46-0648331_KENTUCKYGUILDOFBREWERSINC_08252014.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY GUILD OF BREWERS INC
EIN 46-0648331
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 W6th St Suite 100, Lexington, KY, 40508, US
Principal Officer's Name Derek Selznick
Principal Officer's Address 214 Claremont, Louisville, KY, 40206, US
Website URL Kentucky Guild of Brewers
Organization Name KENTUCKY GUILD OF BREWERS INC
EIN 46-0648331
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 west sixth street suite 100, Lexington, KY, 40508, US
Principal Officer's Name Ben Self
Principal Officer's Address 501 west sixth street suite 100, Lexington, KY, 40508, US
Website URL West Sixth Brewing
Organization Name KENTUCKY GUILD OF BREWERS INC
EIN 46-0648331
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 501 west sixth street suite 100, Lexington, KY, 40508, US
Principal Officer's Name Adam Watson
Principal Officer's Address 401 E Main St, Louisville, KY, 40502, US
Website URL kybrewers.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KENTUCKY GUILD OF BREWERS INC
EIN 46-0648331
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY GUILD OF BREWERS INC
EIN 46-0648331
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY GUILD OF BREWERS INC
EIN 46-0648331
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY GUILD OF BREWERS INC
EIN 46-0648331
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY GUILD OF BREWERS INC
EIN 46-0648331
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name KENTUCKY GUILD OF BREWERS INC
EIN 46-0648331
Tax Period 201712
Filing Type P
Return Type 990EO
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3106668601 2021-03-16 0457 PPP 2813 Field Ave, Louisville, KY, 40206-1529
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) 10900
Loan Approval Amount (current) 10900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1529
Project Congressional District KY-03
Number of Employees 1
NAICS code 813910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10951.66
Forgiveness Paid Date 2021-09-08

Sources: Kentucky Secretary of State