Search icon

GENERAL DISTILLERS CORPORATION, INC.

Company Details

Name: GENERAL DISTILLERS CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2019 (6 years ago)
Organization Date: 06 Jun 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1061067
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1901 EVERGREEEN ROAD , ANCHORAGE , KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
RAQUEL F. JOSEPH Registered Agent
Thomas English Registered Agent

Incorporator

Name Role
Thomas English Incorporator

President

Name Role
RAQUEL F. JOSEPH President

Secretary

Name Role
RAQUEL F. JOSEPH Secretary

Treasurer

Name Role
RAQUEL F. JOSEPH Treasurer

Vice President

Name Role
ANDREW G. ENGLISH Vice President

Director

Name Role
RAQUEL F. JOSEPH Director
CO-TRUSTEES OF ENGLISH FAMILY IRREV TRUST DATED 7/5/23 Director

Former Company Names

Name Action
General Distillers , Inc. Old Name

Filings

Name File Date
Annual Report 2025-03-06
Annual Report Amendment 2024-09-12
Annual Report 2024-08-13
Annual Report 2023-04-12
Principal Office Address Change 2022-03-03
Amendment 2022-03-03
Annual Report 2022-03-03
Registered Agent name/address change 2022-03-03
Annual Report 2021-03-29
Annual Report 2020-06-18

Sources: Kentucky Secretary of State