Name: | Four Gate Whiskey Company, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 2018 (7 years ago) |
Organization Date: | 18 Jul 2018 (7 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1027150 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1110 ROSTREVOR CIRCLE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Straub | Manager |
Name | Role |
---|---|
Robert Montgomery | Member |
John Walter | Member |
Robert D'Antoni | Member |
NV Whiskey, LLC | Member |
Rock-Hall Capital, LLC | Member |
Name | Role |
---|---|
ROBERT F. D'ANTONI | Registered Agent |
William Straub | Registered Agent |
Name | Role |
---|---|
William Straub | Organizer |
Robert D'Antoni | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 015-WH-204010 | Wholesaler's License | Active | 2024-06-21 | 2024-06-21 | - | 2026-01-31 | 143 Louise Way, Unit 229, Mount Washington, Bullitt, KY 40047 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-10-28 |
Principal Office Address Change | 2021-10-28 |
Amendment | 2021-10-01 |
Annual Report | 2021-04-20 |
Annual Report | 2020-02-24 |
Annual Report | 2019-06-21 |
Sources: Kentucky Secretary of State