Name: | Bluegrass Distillers, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 2012 (13 years ago) |
Organization Date: | 11 Sep 2012 (13 years ago) |
Last Annual Report: | 24 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0837737 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 501 WEST 6TH ST, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FA65NF9JBXL2 | 2022-03-14 | 501 W SIXTH STREET, LEXINGTON, KY, 40508, 1341, USA | 501 WEST 6TH ST, LEXINGTON, KY, 40508, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-09-22 |
Initial Registration Date | 2020-09-15 |
Entity Start Date | 2012-09-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 312140, 424690 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BEN FRANZINI |
Address | 501 WEST 6TH ST, LEXINGTON, KY, 40508, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SELENA IHNATENKO |
Address | 501 WEST 6TH ST, LEXINGTON, KY, 40508, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUEGRASS DISTILLERS CBS BENEFIT PLAN | 2023 | 461152935 | 2024-12-30 | BLUEGRASS DISTILLERS | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-06-01 |
Business code | 312140 |
Sponsor’s telephone number | 8592172377 |
Plan sponsor’s address | 501 W 6TH ST, STE 165, LEXINGTON, KY, 40508 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-06-01 |
Business code | 312140 |
Sponsor’s telephone number | 8592172377 |
Plan sponsor’s address | 501 W 6TH ST, STE 165, LEXINGTON, KY, 40508 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Sam Channing Rock | Member |
Benjamin Joseph Franzini | Member |
Name | Role |
---|---|
Sam Channning Rock | Manager |
Name | Role |
---|---|
Samuel Channing Rock | Organizer |
Name | Role |
---|---|
SAMUEL ROCK | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 120-DT-207582 | Distiller's License - Class A | Active | 2025-02-10 | 2025-02-10 | - | 2025-06-30 | 158 W Leestown Rd, Midway, Woodford, KY 40347 |
Department of Alcoholic Beverage Control | 034-SP-1351 | Sampling License | Active | 2024-11-29 | 2014-06-12 | - | 2025-11-30 | 501 W Sixth St Ste 165, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-DTB-19 | Distiller's License - Class B | Active | 2024-11-29 | 2014-12-12 | - | 2025-11-30 | 501 W Sixth St Ste 165, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-NQ2-3397 | NQ2 Retail Drink License | Active | 2024-11-29 | 2017-06-29 | - | 2025-11-30 | 501 W Sixth St Ste 165, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 034-RS-5987 | Special Sunday Retail Drink License | Active | 2024-11-29 | 2019-12-02 | - | 2025-11-30 | 501 W Sixth St Ste 165, Lexington, Fayette, KY 40508 |
Department of Alcoholic Beverage Control | 120-SHL-204568 | Direct Shipper License | Active | 2024-07-29 | 2024-07-29 | - | 2025-07-28 | 158 W Leestown Rd, Midway, Woodford, KY 40347 |
Department of Alcoholic Beverage Control | 120-RS-199253 | Special Sunday Retail Drink License | Active | 2024-06-25 | 2023-09-26 | - | 2025-06-30 | 158 W Leestown Rd, Midway, Woodford, KY 40347 |
Department of Alcoholic Beverage Control | 120-SP-199252 | Sampling License | Active | 2024-06-25 | 2023-09-26 | - | 2025-06-30 | 158 W Leestown Rd, Midway, Woodford, KY 40347 |
Department of Alcoholic Beverage Control | 120-NQ2-199250 | NQ2 Retail Drink License | Active | 2024-06-25 | 2023-09-26 | - | 2025-06-30 | 158 W Leestown Rd, Midway, Woodford, KY 40347 |
Department of Alcoholic Beverage Control | 120-OPRS-199251 | Off-Premise Retail Sales Outlet License | Active | 2024-06-25 | 2023-09-26 | - | 2025-06-30 | 158 W Leestown Rd, Midway, Woodford, KY 40347 |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
178837 | Water Resources | Wtr Withdrawal-Orig | Approval Issued | 2024-03-11 | 2024-03-11 | |||||||||
178837 | Air | Mnr Source-Initial | Emissions Inventory Complete | 2024-02-10 | 2025-01-15 | |||||||||
|
||||||||||||||
178837 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-08-08 | 2023-08-08 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-03-24 |
Registered Agent name/address change | 2024-03-24 |
Annual Report | 2023-06-05 |
Annual Report | 2022-03-23 |
Registered Agent name/address change | 2021-02-25 |
Annual Report | 2021-02-25 |
Amendment | 2020-09-18 |
Annual Report | 2020-06-11 |
Annual Report | 2019-03-04 |
Annual Report | 2018-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4971887208 | 2020-04-27 | 0457 | PPP | 501 W SIXTH STREET STE. 165, LEXINGTON, KY, 40508-1341 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 34.50 | $3,100,000 | $50,000 | 7 | 17 | 2020-09-24 | Final |
Sources: Kentucky Secretary of State