Search icon

BRAXTON BREWING COMPANY, LLC

Headquarter

Company Details

Name: BRAXTON BREWING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2014 (11 years ago)
Organization Date: 03 Jan 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0875604
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 27 W 7TH ST, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of BRAXTON BREWING COMPANY, LLC, ALABAMA 000-393-256 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1604901 9045 BRAXTON DRIVE, UNION, KY, 41091 9045 BRAXTON DRIVE, UNION, KY, 41091 859-462-0627

Filings since 2018-10-12

Form type D
File number 021-323436
Filing date 2018-10-12
File View File

Filings since 2016-09-08

Form type D
File number 021-270293
Filing date 2016-09-08
File View File

Filings since 2015-11-17

Form type D
File number 021-251411
Filing date 2015-11-17
File View File

Filings since 2015-01-07

Form type D/A
File number 021-215093
Filing date 2015-01-07
File View File

Filings since 2014-04-08

Form type D
File number 021-215093
Filing date 2014-04-08
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRAXTON BREWING COMPANY 401(K) PLAN 2022 464495747 2023-05-30 BRAXTON BREWING COMPANY, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 722410
Sponsor’s telephone number 3175171804
Plan sponsor’s address 27 W 7TH STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Jake Rouse Manager

Organizer

Name Role
BRITTNEY N. SHARP Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ-206451 NQ Retail Malt Beverage Package License Active 2024-11-27 2024-11-27 - 2025-08-31 8901 US 42 HWY Ste A, Union, Boone, KY 41091
Department of Alcoholic Beverage Control 008-LD-206453 Quota Retail Drink License Active 2024-11-27 2024-11-27 - 2025-08-31 8901 US 42 HWY Ste A, Union, Boone, KY 41091
Department of Alcoholic Beverage Control 008-RS-206455 Special Sunday Retail Drink License Active 2024-11-27 2024-11-27 - 2025-08-31 8901 US 42 HWY Ste A, Union, Boone, KY 41091
Department of Alcoholic Beverage Control 008-SB-206449 Supplemental Bar License Active 2024-11-27 2024-11-27 - 2025-08-31 8901 US 42 HWY Ste A, Union, Boone, KY 41091
Department of Alcoholic Beverage Control 008-LP-206454 Quota Retail Package License Active 2024-11-27 2024-11-27 - 2025-08-31 8901 US 42 HWY Ste A, Union, Boone, KY 41091
Department of Alcoholic Beverage Control 008-MIC-206450 Microbrewery License Active 2024-11-27 2024-11-27 - 2026-08-31 8901 US 42 HWY Ste A, Union, Boone, KY 41091
Department of Alcoholic Beverage Control 008-NQ4-206452 NQ4 Retail Malt Beverage Drink License Active 2024-11-27 2024-11-27 - 2025-08-31 8901 US 42 HWY Ste A, Union, Boone, KY 41091
Department of Alcoholic Beverage Control 059-RS-5874 Special Sunday Retail Drink License Active 2024-08-22 2019-09-24 - 2025-08-31 2501 Dixie Hwy, Fort Mitchell, Kenton, KY 41017
Department of Alcoholic Beverage Control 008-RS-196301 Special Sunday Retail Drink License Active 2024-08-22 2023-04-18 - 2025-08-31 N Ky Greater Int Airport Terminal Dr. Term. 3, Conc. A, Hebron, Boone, KY 41048
Department of Alcoholic Beverage Control 059-RS-5086 Special Sunday Retail Drink License Active 2024-08-22 2017-12-20 - 2025-08-31 27 W 7th St, Covington, Kenton, KY 41011

Assumed Names

Name Status Expiration Date
BRAXTON BEVERAGE COMPANY Expiring 2025-07-31

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-05-02
Annual Report 2022-09-01
Annual Report 2021-07-27
Certificate of Assumed Name 2020-07-31
Annual Report 2020-06-23
Annual Report 2019-08-14
Annual Report 2018-09-05
Annual Report 2017-09-18
Annual Report 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4761767002 2020-04-04 0457 PPP 27 W 7TH ST, COVINGTON, KY, 41011-2301
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474300
Loan Approval Amount (current) 474300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-2301
Project Congressional District KY-04
Number of Employees 53
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 480069.57
Forgiveness Paid Date 2021-07-02
2272568302 2021-01-20 0457 PPS 27 W 7th St, Covington, KY, 41011-2301
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 664019
Loan Approval Amount (current) 664019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-2301
Project Congressional District KY-04
Number of Employees 61
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 674716.07
Forgiveness Paid Date 2022-09-09

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.96 $68,000 $14,000 1 4 2016-12-08 Final
Angel Investment Tax Credit Inactive - $0 $6,000 - - 2015-04-30 Final
Angel Investment Tax Credit Inactive - $0 $8,000 - - 2015-02-26 Final
Angel Investment Tax Credit Inactive - $0 $6,000 - - 2015-02-26 Final
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2015-02-26 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2015-02-26 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2015-01-29 Final
Angel Investment Tax Credit Inactive - $0 $6,000 - - 2015-01-29 Final
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2015-01-29 Final
Angel Investment Tax Credit Inactive - $0 $10,074 - - 2015-01-29 Final

Sources: Kentucky Secretary of State