Search icon

Copper & Kings American Brandy Company

Headquarter

Company Details

Name: Copper & Kings American Brandy Company
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 2013 (12 years ago)
Organization Date: 13 Sep 2013 (12 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0867049
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1121 E. WASHINGTON STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1370000

Links between entities

Type Company Name Company Number State
Headquarter of Copper & Kings American Brandy Company, MISSISSIPPI 1059560 MISSISSIPPI
Headquarter of Copper & Kings American Brandy Company, ALASKA 10077749 ALASKA
Headquarter of Copper & Kings American Brandy Company, ALASKA 10076933 ALASKA
Headquarter of Copper & Kings American Brandy Company, RHODE ISLAND 001070279 RHODE ISLAND
Headquarter of Copper & Kings American Brandy Company, NEW YORK 4726959 NEW YORK
Headquarter of Copper & Kings American Brandy Company, CONNECTICUT 1177130 CONNECTICUT
Headquarter of Copper & Kings American Brandy Company, IDAHO 631192 IDAHO
Headquarter of Copper & Kings American Brandy Company, FLORIDA F17000002243 FLORIDA
Headquarter of Copper & Kings American Brandy Company, ILLINOIS CORP_69640869 ILLINOIS

Vice President

Name Role
Michael Reitz Vice President
Darrell Hearne Vice President
Kristen Klanow Vice President
Jeffrey Viviano Vice President
Kenneth Metz Vice President
Garth Hankinson Vice President
Mark D. Buri Vice President
Tiffanie C. De Liberty Vice President
Jeffrey H. LaBarge Vice President
Steven King Vice President

Officer

Name Role
Elaina Parina Officer
Ashley Braun Officer
Scott Webster Officer
Lonette K. Merriman Officer
Michelle Billilngton Officer
Brian Bennett Officer
Chelsea Barnett Officer

Secretary

Name Role
Kerrye K. Dove Secretary

Director

Name Role
Michael Reitz Director
James Bourdeau Director
Samuel Glaetzer Director

Treasurer

Name Role
Michael Reitz Treasurer

Incorporator

Name Role
Lesley Heron Incorporator

President

Name Role
Samuel Glaetzer President

Registered Agent

Name Role
CT CORPORATION SYSTEM 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 056-SHL-174851 Direct Shipper License Active 2024-10-02 2020-12-16 - 2025-10-31 1121 E Washington St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-NQ2-3405 NQ2 Retail Drink License Active 2024-10-02 2017-06-29 - 2025-10-31 1121 E Washington St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-SP-1440 Sampling License Active 2024-10-02 2014-07-08 - 2025-10-31 1121 E Washington St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-RS-4540 Special Sunday Retail Drink License Active 2024-10-02 2016-08-15 - 2025-10-31 1121 E Washington St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-DSWS-1058 Distilled Spirits and Wine Storage License Active 2024-10-02 2015-05-11 - 2025-10-31 260 Eiler Ave, Louisville, Jefferson, KY 40214
Department of Alcoholic Beverage Control 056-DT-462 Distiller's License - Class A Active 2024-10-02 2014-07-08 - 2025-10-31 1121 E Washington St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-SB-1624 Supplemental Bar License Active 2024-10-02 2016-09-28 - 2025-10-31 1121 E Washington St, Louisville, Jefferson, KY 40206
Department of Alcoholic Beverage Control 056-SFW-205 Small Farm Winery License Active 2024-10-02 2019-09-13 - 2025-10-31 1121 E Washington St, Louisville, Jefferson, KY 40206

Former Company Names

Name Action
(NQ) CADOS INCORPORATED Merger
(NQ) RIVERHORSE, INC. Merger

Assumed Names

Name Status Expiration Date
NELSON'S GREEN BRIER DISTILLERY Inactive 2027-08-26
Red Locks Irish Whiskey Active 2026-05-12
BEAR VALLEY DISTILLING Inactive 2025-02-20
T. H. SHERLEY & CO. Inactive 2024-12-17
T. H. SHERLEY AND CO. Inactive 2024-12-17
T. H. SHERLEY & COMPANY Inactive 2024-12-17

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-06
Certificate of Withdrawal of Assumed Name 2023-03-08
Certificate of Assumed Name 2022-08-26
Annual Report 2022-06-22
Annual Report 2021-06-04
Certificate of Assumed Name 2021-05-12
Registered Agent name/address change 2020-10-29
Certificate of Assumed Name 2020-02-20
Annual Report 2020-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6454787007 2020-04-06 0457 PPP 1121 E. Washington St, Louisville, KY, 40206
Loan Status Date 2020-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480300
Loan Approval Amount (current) 480300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-0001
Project Congressional District KY-03
Number of Employees 18
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State