Search icon

MGPI OF INDIANA, LLC

Company Details

Name: MGPI OF INDIANA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2012 (12 years ago)
Authority Date: 29 Oct 2012 (12 years ago)
Last Annual Report: 03 Jul 2024 (8 months ago)
Organization Number: 0841503
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
Principal Office: 100 COMMERCIAL STREET, ATCHISON, KS 66002
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
David Colo Manager
Brandon Gall Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 041-DSWS-193308 Distilled Spirits and Wine Storage License Active 2024-05-17 2022-10-19 - 2025-06-30 55 Baton Rouge Rd, Williamstown, Grant, KY 41097
Department of Alcoholic Beverage Control 041-DSWS-1088 Distilled Spirits and Wine Storage License Active 2024-05-17 2018-02-21 - 2025-06-30 400 Helton St, Williamstown, Grant, KY 41097

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5592 Wastewater No Exposure Certification Approval Issued 2023-09-15 2023-09-15
Document Name No Exposure Confirmation KYNE00620.pdf
Date 2023-09-18
Document Download
5592 Wastewater No Exposure Certification Approval Issued 2019-01-08 2019-01-08
Document Name No Exposure Confirmation KYNE00620.pdf
Date 2019-01-09
Document Download
5592 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-03 2013-10-03
Document Name KYR003185 Coverage Letter.pdf
Date 2013-10-04
Document Download

Assumed Names

Name Status Expiration Date
MGP DISTILLING Inactive 2022-12-05

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-04-28
Annual Report 2022-03-11
Annual Report 2021-04-17
Annual Report 2020-04-27
Annual Report 2019-04-10
Annual Report 2018-04-23
Certificate of Assumed Name 2017-12-05
Annual Report 2017-03-21
Annual Report 2016-08-08

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 - $20,000,000 $100,000 0 0 2023-06-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive - $14,000,000 $100,000 - - 2020-12-10 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $5,600,000 $100,000 0 0 2017-12-07 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $3,800,000 $60,000 0 0 2017-09-28 Final

Sources: Kentucky Secretary of State