Search icon

Peristyle, LLC

Company Details

Name: Peristyle, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 04 Apr 2014 (11 years ago)
Organization Date: 04 Apr 2014 (11 years ago)
Last Annual Report: 16 Apr 2024 (10 months ago)
Managed By: Members
Organization Number: 0883929
Industry: Food and Kindred Products
Number of Employees: Large (100+)
ZIP code: 40601
Primary County: Franklin
Principal Office: 4445 MCCRACKEN PIKE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MVMUZ3KASCG1 2021-03-26 4445 MCCRACKEN PIKE, FRANKFORT, KY, 40601, 8233, USA 4445 MCCRACKEN PIKE, FRANKFORT, KY, 40601, 8233, USA

Business Information

Doing Business As CASTLE AND KEY DISTILLERY
URL https://castleandkey.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-04-08
Initial Registration Date 2020-03-25
Entity Start Date 2014-04-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 312140, 325611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA PETERSON
Address 4445 MCCRACKEN PIKE, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name JESSICA PETERSON
Address 4445 MCCRACKEN PIKE, FRANKFORT, KY, 40601, USA
Past Performance Information not Available

Member

Name Role
Millville Castle, LLC Member
New Crown Holdings, LLC Member
Key to the Castle, LLC Member

Organizer

Name Role
William MIles Arvin Organizer

Registered Agent

Name Role
William Miles Arvin, Jr Registered Agent

Former Company Names

Name Action
Peristyle Holdings, LLC Merger

Assumed Names

Name Status Expiration Date
CASTLE & KEY DISTILLERY Active 2026-07-06
CASTLE AND KEY Active 2026-07-06
3 BADGE BEVERAGE Inactive 2022-05-02
CASTLE & KEY, CASTLE & KEY DISTILLERY, CASTLE AND KEY Inactive 2021-04-06

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-04-11
Annual Report 2022-06-30
Certificate of Assumed Name 2021-07-06
Certificate of Assumed Name 2021-07-06
Annual Report 2021-06-11
Articles of Merger 2021-04-29
Annual Report 2020-08-05
Annual Report 2019-06-14
Annual Report 2018-06-29

Date of last update: 02 Feb 2025

Sources: Kentucky Secretary of State