Search icon

Bluegrass Distillers, LLC

Company Details

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

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

Business Information

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

form 5500

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
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 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
BLUEGRASS DISTILLERS CBS BENEFIT PLAN 2022 461152935 2023-12-27 BLUEGRASS DISTILLERS 5
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
BLUEGRASS DISTILLERS CBS BENEFIT PLAN 2021 461152935 2022-12-29 BLUEGRASS DISTILLERS 6
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

Member

Name Role
Sam Channing Rock Member
Benjamin Joseph Franzini Member

Manager

Name Role
Sam Channning Rock Manager

Organizer

Name Role
Samuel Channing Rock Organizer

Registered Agent

Name Role
SAMUEL ROCK Registered Agent

Licenses

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

Permits

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
Document Name Approval Letter.pdf
Date 2024-03-11
Document Download
Document Name Facility Requirements.pdf
Date 2024-03-11
Document Download
Document Name Subject Item Inventory.pdf
Date 2024-03-11
Document Download
178837 Air Mnr Source-Initial Emissions Inventory Complete 2024-02-10 2025-01-15
Document Name Permit S-23-089 Final 2-9-2024.pdf
Date 2024-02-12
Document Download
178837 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-08-08 2023-08-08
Document Name KYR10R651 Coverage Letter.pdf
Date 2023-08-09
Document Download

Filings

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

Paycheck Protection Program

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
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) 20565
Loan Approval Amount (current) 20565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
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 5
NAICS code 312120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20746.09
Forgiveness Paid Date 2021-03-18

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 34.50 $3,100,000 $50,000 7 17 2020-09-24 Final

Sources: Kentucky Secretary of State