Search icon

Dueling Grounds Distillery LLC

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 (2 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 107-SHL-205837 Direct Shipper License Active 2024-10-15 2024-10-15 - 2025-10-14 208 Harding Rd, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-DTB-31 Distiller's License - Class B Active 2024-04-04 2015-05-01 - 2025-04-30 208 Harding Rd, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-NQ2-3384 NQ2 Retail Drink License Active 2024-04-04 2017-06-29 - 2025-04-30 208 Harding Rd, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-RTB-25 Rectifier's License - Class B Active 2024-04-04 2017-01-30 - 2025-04-30 208 Harding Rd, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-SP-1406 Sampling License Active 2024-04-04 2014-05-01 - 2025-04-30 208 Harding Rd, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-RS-4498 Special Sunday Retail Drink License Active 2024-04-04 2016-07-15 - 2025-04-30 208 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
Annual Report 2020-04-17
Annual Report 2019-04-30
Annual Report 2018-05-07
Annual Report 2017-05-13
Annual Report 2016-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6397187105 2020-04-14 0457 PPP 208 HARDING RD, FRANKLIN, KY, 42134
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19930
Loan Approval Amount (current) 19930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN, SIMPSON, KY, 42134-1000
Project Congressional District KY-01
Number of Employees 3
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20057.22
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State