LIMESTONE BRANCH DISTILLERY, LLC

Name: | LIMESTONE BRANCH DISTILLERY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 2014 (11 years ago) |
Organization Date: | 19 Nov 2014 (11 years ago) |
Last Annual Report: | 09 Jun 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0902656 |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 1280 VETERANS HIGHWAY, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Brandon Gall | Manager |
David Colo | Manager |
T.J. Lynn | Manager |
Name | Role |
---|---|
DAVID BRATCHER | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112110 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-08-28 | 2024-08-28 | |||||||||
|
||||||||||||||
112110 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-07-23 | 2019-07-23 | |||||||||
|
Name | Action |
---|---|
LIMESTONE BRANCH DISTILLERY, LLC | Merger |
LBD ACQUISITION COMPANY, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2021-06-09 |
Annual Report | 2020-04-25 |
Registered Agent name/address change | 2020-04-22 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State