Search icon

GREAT LAKES COCA-COLA DISTRIBUTION, L.L.C.

Company Details

Name: GREAT LAKES COCA-COLA DISTRIBUTION, L.L.C.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 24 Sep 2019 (5 years ago)
Authority Date: 24 Sep 2019 (5 years ago)
Last Annual Report: 29 May 2024 (8 months ago)
Organization Number: 1072397
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 6250 N. RIVER ROAD, SUITE 9000, ROSEMONT, IL 60018
Place of Formation: DELAWARE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PJNNN87CV6Z3 2022-12-08 321 PETERSON DR, ELIZABETHTOWN, KY, 42701, 9375, USA 5901 E FOWLER AVE., COLLECTIONS: MILITARY TEAM, TAMPA, FL, 33617, USA

Business Information

Doing Business As COCA-COLA
Division Name COCA-COLA BOTTLING COMPANY OF ELIZABETHTOWN
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2021-11-16
Initial Registration Date 2001-11-15
Entity Start Date 1920-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 312111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK STILLSON
Role ACCOUNT EXECUTIVE
Address 3300 S. CREYTS RD, LANSING, MI, 48917, USA
Title ALTERNATE POC
Name HOLLY P WADE
Role CONTROLLER
Address 1502 E CARROLL STREET, TULLAHOMA, TN, 37388, 3894, USA
Government Business
Title PRIMARY POC
Name PATRICK STILLSON
Role ACCOUNT EXECUTIVE
Address 3300 S. CREYTS RD, LANSING, MI, 48917, USA
Title ALTERNATE POC
Name JESSE SWILKY
Role SALES DIRECTOR
Address 7400 N OAK PARK AVE, NILES, IL, 60714, USA
Past Performance Information not Available

Manager

Name Role
Reyes Holdings, Inc. Manager

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
Reyes Holdings, L.L.C. Member

Assumed Names

Name Status Expiration Date
REYES COCA-COLA BOTTLING Active 2026-12-17
COCA-COLA BOTTLING WORKS OF TULLAHOMA Inactive 2025-01-23
COCA-COLA BOTTLING COMPANY OF ELIZABETHTOWN Inactive 2024-10-01

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-30
Annual Report 2022-05-06
Certificate of Assumed Name 2021-12-17
Annual Report 2021-06-04
Annual Report 2020-06-05
Certificate of Assumed Name 2020-01-23
Certificate of Assumed Name 2019-10-01
Certificate of Authority (LLC) 2019-09-24

Date of last update: 03 Feb 2025

Sources: Kentucky Secretary of State