Name: | SOUTHERN KENTUCKY DISTILLERY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2017 (8 years ago) |
Organization Date: | 01 Oct 2017 (8 years ago) |
Last Annual Report: | 20 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0997771 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 4890 ALBANY ROAD, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES CECIL, JR | Registered Agent |
Name | Role |
---|---|
Michael Anthony Wilson | Member |
James Austin Cecil, Jr | Member |
Kevin Edward Dailey | Member |
Name | Role |
---|---|
JULIE THRASHER | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 029-DT-190364 | Distiller's License - Class A | Active | 2025-01-31 | 2022-05-06 | - | 2025-08-31 | 4890 Albany Rd, Burkesville, Cumberland, KY 42717 |
Department of Alcoholic Beverage Control | 029-SP-190368 | Sampling License | Active | 2025-01-31 | 2022-05-06 | - | 2025-08-31 | 4890 Albany Rd, Burkesville, Cumberland, KY 42717 |
Department of Alcoholic Beverage Control | 029-RS-190367 | Special Sunday Retail Drink License | Active | 2025-01-31 | 2022-05-06 | - | 2025-08-31 | 4890 Albany Rd, Burkesville, Cumberland, KY 42717 |
Department of Alcoholic Beverage Control | 029-BH-190363 | Bottling House or Bottling House Storage License | Active | 2025-01-31 | 2022-05-06 | - | 2025-08-31 | 4890 Albany Rd, Burkesville, Cumberland, KY 42717 |
Department of Alcoholic Beverage Control | 029-NQ2-190365 | NQ2 Retail Drink License | Active | 2025-01-31 | 2022-05-06 | - | 2025-08-31 | 4890 Albany Rd, Burkesville, Cumberland, KY 42717 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2022-03-31 |
Annual Report | 2021-06-15 |
Sources: Kentucky Secretary of State