Search icon

Log Still Distilling, LLC

Company Details

Name: Log Still Distilling, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2018 (7 years ago)
Organization Date: 14 Aug 2018 (7 years ago)
Last Annual Report: 08 May 2024 (10 months ago)
Managed By: Members
Organization Number: 1030004
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 225 DEE HEAD ROAD, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOG STILL DISTILLING, LLC 401(K) PLAN 2020 831579762 2021-10-12 LOG STILL DISTILLING, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541214
Plan sponsor’s address 225 DEE HEAD RD, NEW HAVEN, KY, 40051

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing RENEE WHITE
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
John Dant Log Still Dant Family Holdings, LLC Member

Organizer

Name Role
Mary Margo Turner Organizer

Registered Agent

Name Role
CHARLES DANT Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-OPRS-203868 Off-Premise Retail Sales Outlet License Active 2024-10-29 2024-06-13 - 2025-10-31 131 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-NQ2-203867 NQ2 Retail Drink License Active 2024-10-29 2024-06-13 - 2025-10-31 131 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SP-203869 Sampling License Active 2024-10-29 2024-06-13 - 2025-10-31 131 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-RS-203870 Special Sunday Retail Drink License Active 2024-10-29 2024-06-13 - 2025-10-31 131 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-SB-204039 Supplemental Bar License Active 2024-10-29 2024-06-25 - 2025-10-31 131 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-VDSL-204040 Vintage Distilled Spirits License Active 2024-10-29 2024-06-25 - 2025-10-31 131 W Main St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 090-SB-179120 Supplemental Bar License Active 2024-04-25 2021-03-03 - 2025-04-30 225 Dee Head Rd, New Haven, Nelson, KY 40051
Department of Alcoholic Beverage Control 090-RS-179121 Special Sunday Retail Drink License Active 2024-04-25 2021-03-03 - 2025-04-30 225 Dee Head Rd, New Haven, Nelson, KY 40051
Department of Alcoholic Beverage Control 090-SHL-182605 Direct Shipper License Active 2024-04-25 2021-05-01 - 2025-04-30 225 Dee Head Rd, New Haven, Nelson, KY 40051
Department of Alcoholic Beverage Control 090-DTB-179119 Distiller's License - Class B Active 2024-04-25 2021-03-03 - 2025-04-30 225 Dee Head Rd, New Haven, Nelson, KY 40051

Assumed Names

Name Status Expiration Date
MONK'S ROAD BOILER HOUSE Active 2029-06-03
RATTLE & SNAP Active 2027-05-04
LOG STILL DISTILLERY Inactive 2024-10-28

Filings

Name File Date
Certificate of Assumed Name 2024-06-03
Annual Report 2024-05-08
Annual Report 2023-06-05
Annual Report 2022-05-25
Certificate of Assumed Name 2022-05-04
Principal Office Address Change 2021-06-23
Annual Report 2021-06-23
Registered Agent name/address change 2020-02-18
Annual Report 2020-02-18
Certificate of Assumed Name 2019-10-28

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 20.25 $25,682,419 $1,000,000 0 32 2024-05-30 Final
KEIA - Kentucky Enterprise Initiative Act Inactive - $24,028,550 $500,000 8 53 2021-03-25 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 20.25 $12,000,000 $100,000 0 20 2019-05-30 Final

Sources: Kentucky Secretary of State