Search icon

JAMES PEPPER DISTILLING CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES PEPPER DISTILLING CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2015 (10 years ago)
Organization Date: 11 Sep 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0931898
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1228 MANCHESTER ST., SUITE 100, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMIR PEAY Registered Agent

Member

Name Role
Amir Peay Member

Form 5500 Series

Employer Identification Number (EIN):
475162946
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-DT-206499 Distiller's License - Class A Active 2024-12-02 2024-12-02 - 2025-11-30 1228 Manchester St Ste 100, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-SHL-174698 Direct Shipper License Active 2024-11-20 2020-12-15 - 2025-12-14 1228 Manchester St Ste 100, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-NQ2-194385 NQ2 Retail Drink License Active 2024-11-20 2023-01-05 - 2025-11-30 1228 Manchester St Ste 100, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-SP-194386 Sampling License Active 2024-11-20 2023-01-05 - 2025-11-30 1228 Manchester St Ste 100, Lexington, Fayette, KY 40508
Department of Alcoholic Beverage Control 034-RS-195304 Special Sunday Retail Drink License Active 2024-11-20 2023-02-23 - 2025-11-30 1228 Manchester St Ste 100, Lexington, Fayette, KY 40508

Assumed Names

Name Status Expiration Date
GEORGETOWN TRADING CO. Inactive 2024-04-30

Filings

Name File Date
Registered Agent name/address change 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-03-21
Annual Report 2023-03-22
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104600.00
Total Face Value Of Loan:
104600.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-11-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 15.00 $3,290,000 $50,000 - 1 2021-06-24 Final

Sources: Kentucky Secretary of State