Search icon

Peristyle, LLC

Company Details

Name: Peristyle, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2014 (11 years ago)
Organization Date: 04 Apr 2014 (11 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0883929
Industry: Food and Kindred Products
Number of Employees: Large (100+)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
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
WMIH MCCRACKEN PIKE, LLC Member

Registered Agent

Name Role
William Miles Arvin Jr Registered Agent
William Miles Arvin, Jr Registered Agent

Organizer

Name Role
William Miles Arvin Jr 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 120-SHL-178715 Direct Shipper License Active 2025-01-14 2021-02-15 - 2026-02-14 4445 Mccracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-DSWS-206117 Distilled Spirits and Wine Storage License Active 2024-11-01 2024-11-01 - 2025-08-31 3025 Versailles Rd, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 056-SP-195904 Sampling License Active 2024-08-05 2023-03-24 - 2025-08-31 400 S. 2nd St, Suite I, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ2-195902 NQ2 Retail Drink License Active 2024-08-05 2023-03-24 - 2025-08-31 400 S. 2nd St, Suite I, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-OPRS-195903 Off-Premise Retail Sales Outlet License Active 2024-08-05 2023-03-24 - 2025-08-31 400 S. 2nd St, Suite I, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 120-RT-172 Rectifier's License - Class A Active 2024-06-10 2014-10-27 - 2025-06-30 4445 Mccracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-DT-463 Distiller's License - Class A Active 2024-06-10 2015-09-23 - 2025-06-30 4445 Mccracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-SP-1458 Sampling License Active 2024-06-10 2015-09-23 - 2025-06-30 4445 Mccracken Pike, Frankfort, Woodford, KY 40601
Department of Alcoholic Beverage Control 120-BH-188036 Bottling House or Bottling House Storage License Active 2024-06-10 2022-01-10 - 2025-06-30 120 US 60, Versailles, Woodford, KY 40383
Department of Alcoholic Beverage Control 120-NQ2-3439 NQ2 Retail Drink License Active 2024-06-10 2017-08-10 - 2025-06-30 4445 Mccracken Pike, Frankfort, Woodford, KY 40601

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 2020-06-17
Annual Report 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4407907004 2020-04-03 0457 PPP 4445 MCCRACKEN PIKE, FRANKFORT, KY, 40601-8233
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 934700
Loan Approval Amount (current) 934600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, WOODFORD, KY, 40601-8233
Project Congressional District KY-06
Number of Employees 92
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 945251.88
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3192168 Intrastate Non-Hazmat 2024-08-05 20000 2024 4 7 Private(Property)
Legal Name PERISTYLE LLC
DBA Name CASTLE & KEY DISTILLERY
Physical Address 4445 MCCRACKEN PIKE, FRANKFORT, KY, 40601-8233, US
Mailing Address 4445 MCCRACKEN PIKE, FRANKFORT, KY, 40601-8233, US
Phone (502) 395-9070
Fax -
E-mail KASSIDY@CASTLEANDKEY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV43402614
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-05-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 856801
License state of the main unit KY
Vehicle Identification Number of the main unit 1HTMMAAL4DH481935
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-05
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 18.00 $36,320,000 $2,000,000 0 100 2018-09-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $3,355,950 $80,000 16 4 2017-04-27 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 15.00 $3,004,583 $70,718 3 10 2014-05-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 15.00 $4,182,917 $50,000 3 10 2014-04-24 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500076 Trademark 2015-10-27 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2015-10-27
Termination Date 2017-07-14
Date Issue Joined 2017-02-08
Section 1114
Status Terminated

Parties

Name SAZERAC BRANDS, LLC
Role Plaintiff
Name Peristyle, LLC
Role Defendant

Sources: Kentucky Secretary of State