Search icon

SAZERAC BRANDS, LLC

Company Details

Name: SAZERAC BRANDS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2014 (10 years ago)
Authority Date: 01 Dec 2014 (10 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0903767
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10101 LINN STATION ROAD, SUITE 400, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Sazerac Company, Inc. Member

Filings

Name File Date
Annual Report 2024-06-17
Registered Agent name/address change 2024-02-07
Annual Report 2023-03-28
Annual Report 2022-04-21
Annual Report 2021-06-28
Annual Report 2020-02-04
Principal Office Address Change 2019-03-11
Annual Report 2019-03-11
Annual Report 2018-03-15
Annual Report 2017-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500849 Trademark 2015-11-23 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-11-23
Termination Date 2015-12-22
Section 1121
Status Terminated

Parties

Name SAZERAC BRANDS, LLC
Role Plaintiff
Name JACK DANIEL'S PROPERTIES, INC.
Role Defendant
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
1700092 Trademark 2017-02-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-02-15
Termination Date 2017-04-19
Section 1125
Sub Section LA
Status Terminated

Parties

Name CARIBBEAN DISTILLERS LLC
Role Defendant
Name SAZERAC BRANDS, LLC
Role Plaintiff
1900222 FMLA 2019-03-26 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-03-26
Termination Date 2019-08-09
Date Issue Joined 2019-04-16
Section 1441
Sub Section FM
Status Terminated

Parties

Name HOOD
Role Plaintiff
Name SAZERAC BRANDS, LLC
Role Defendant

Sources: Kentucky Secretary of State