Search icon

Wilderness Trace Distillery Limited Liability Company

Company Details

Name: Wilderness Trace Distillery Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2013 (12 years ago)
Organization Date: 31 Jan 2013 (12 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0848672
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 4095 LEBANON ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Member

Name Role
Shane Baker Member
Elmer P Heist Member
Campari America Member

Organizer

Name Role
Elmer P Heist Organizer

Registered Agent

Name Role
SHANE O BAKER 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 011-NQ2-3385 NQ2 Retail Drink License Active 2024-04-10 2017-06-29 - 2026-04-30 4095 Lebanon Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-SP-1583 Sampling License Active 2024-04-10 2016-05-02 - 2026-04-30 4095 Lebanon Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-RS-4974 Special Sunday Retail Drink License Active 2024-04-10 2017-08-23 - 2026-04-30 4095 Lebanon Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-DT-469 Distiller's License - Class A Active 2024-04-10 2016-05-02 - 2026-04-30 4095 Lebanon Rd, Danville, Boyle, KY 40422
Department of Alcoholic Beverage Control 011-SB-1646 Supplemental Bar License Active 2024-04-10 2017-05-01 - 2026-04-30 4095 Lebanon Rd, Danville, Boyle, KY 40422

Assumed Names

Name Status Expiration Date
RUGGED ROUTE Active 2029-10-24
BRIAR BARREL WHISKEY Active 2029-10-24
COPPER & CORN SPIRITS Active 2029-10-24
WILDERNESS TRAIL DISTILLERY Inactive 2019-01-14
WILDERNESS TRACE DISTILLERY Inactive 2018-02-05

Filings

Name File Date
Certificate of Assumed Name 2024-10-25
Certificate of Assumed Name 2024-10-24
Certificate of Assumed Name 2024-10-24
Certificate of Assumed Name 2024-10-24
Annual Report 2024-06-28
Annual Report 2023-08-03
Annual Report 2022-06-09
Annual Report 2021-05-12
Annual Report Amendment 2020-06-16
Annual Report 2020-04-14

Sources: Kentucky Secretary of State