Search icon

Dueling Grounds Distillery LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Dueling Grounds Distillery LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2013 (12 years ago)
Organization Date: 09 Jul 2013 (12 years ago)
Last Annual Report: 24 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0861814
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 545 George Taylor Road, Franklin, KY 42134
Place of Formation: KENTUCKY

Member

Name Role
Marc A Dottore Member

Organizer

Name Role
Marc A Dottore Organizer
Anne F Dottore Organizer

Registered Agent

Name Role
Marc A Dottore 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 005-RS-210740 Special Sunday Retail Drink License Active 2025-08-21 2025-08-21 - 2026-04-30 107 Broadway St, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-OPRS-210738 Off-Premise Retail Sales Outlet License Active 2025-08-21 2025-08-21 - 2026-04-30 107 Broadway St, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-SP-210739 Sampling License Active 2025-08-21 2025-08-21 - 2026-04-30 107 Broadway St, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 005-NQ2-210737 NQ2 Retail Drink License Active 2025-08-21 2025-08-21 - 2026-04-30 107 Broadway St, Cave City, Barren, KY 42127
Department of Alcoholic Beverage Control 107-RTB-25 Rectifier's License - Class B Active 2025-04-30 2017-01-30 - 2026-04-30 208 Harding Rd, Franklin, Simpson, KY 42134

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
137327 Air Registered Source-Initial Emissions Inventory Complete 2024-05-30 2024-10-23
Document Name AI137327_InitialLetter.pdf
Date 2024-05-30
Document Download

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-22
Annual Report 2023-03-28
Annual Report 2022-03-07
Annual Report 2021-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
91500.00
Total Face Value Of Loan:
91500.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
91500.00
Total Face Value Of Loan:
91500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19930.00
Total Face Value Of Loan:
19930.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,930
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,057.22
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $19,930

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State