Search icon

Patriot Brands LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Patriot Brands LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2016 (9 years ago)
Organization Date: 31 Mar 2016 (9 years ago)
Last Annual Report: 16 Apr 2025 (2 months ago)
Managed By: Managers
Organization Number: 0948788
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
Principal Office: 4343 N. Ravenswood Ave., Chicago, IL 60613
Place of Formation: KENTUCKY

Registered Agent

Name Role
Earl F. Hamm, Jr. Registered Agent
Damien M. Prather Registered Agent

Manager

Name Role
XL Ventures, LLC Manager

Member

Name Role
Kentucky Gold Distilling, LLC Member

Organizer

Name Role
Earl F. Hamm 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 052-SP-184746 Sampling License Active 2024-06-28 2021-06-21 - 2026-06-30 12606 Castle Hwy, Pleasureville, Henry, KY 40057
Department of Alcoholic Beverage Control 052-DT-480 Distiller's License - Class A Active 2024-06-28 2019-09-25 - 2026-06-30 12606 Castle Hwy, Pleasureville, Henry, KY 40057

Assumed Names

Name Status Expiration Date
SIX MILE CREEK DISTILLERY Inactive 2022-09-06

Filings

Name File Date
Annual Report 2025-04-16
Annual Report 2024-03-22
Registered Agent name/address change 2023-04-25
Principal Office Address Change 2023-04-25
Annual Report Amendment 2023-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2620000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
99115.00
Total Face Value Of Loan:
99115.00
Date:
2019-11-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
-10000000.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
97394062
Mark:
SIX MILE CREEK DISTILLERY
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2022-05-04
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SIX MILE CREEK DISTILLERY

Goods And Services

For:
Alcoholic beverages, namely, distilled spirits
International Classes:
033 - Primary Class
Class Status:
ACTIVE
For:
Providing facilities for recreational activities, namely, providing a distillery building and historical site for tours, exhibitions and alcoholic beverage tastings
International Classes:
041 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99115
Current Approval Amount:
99115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100031.81

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
KBI - Kentucky Business Investment Active 18.00 $32,000,000 $200,000 0 15 2020-07-30 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $100,000 - - 2018-01-25 Final
Angel Investment Tax Credit Inactive - $0 $40,000 - - 2018-01-25 Final

Sources: Kentucky Secretary of State