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: 19 Mar 2025 (a month 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

Registered Agent

Name Role
J W (Wally) Dant Registered Agent

Organizer

Name Role
Mary Margo Turner 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 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
Annual Report 2025-03-19
Registered Agent name/address change 2025-03-19
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
Annual Report 2021-06-23
Principal Office Address Change 2021-06-23
Registered Agent name/address change 2020-02-18

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100190 Trademark 2021-03-23 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-03-23
Termination Date 2023-07-28
Date Issue Joined 2021-07-26
Section 1051
Status Terminated

Parties

Name HEAVEN HILL DISTILLERIES, INC.
Role Plaintiff
Name Log Still Distilling, LLC
Role Defendant

Sources: Kentucky Secretary of State