Search icon

Kentucky Whiskey Bottling LLC

Company Details

Name: Kentucky Whiskey Bottling LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2020 (5 years ago)
Organization Date: 14 Apr 2020 (5 years ago)
Authority Date: 20 Apr 2020 (5 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 1093812
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 551 Tapp Road, Harrodsburg, KY 40330
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY WHISKEY BOTTLING, LLC CBS BENEFIT PLAN 2022 850740351 2023-12-27 KENTUCKY WHISKEY BOTTLING, LLC 21
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 312140
Sponsor’s telephone number 8598140527
Plan sponsor’s address 551 TAPP ROAD, SUITE 1, HARRODSBURG, KY, 40330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY WHISKEY BOTTLING, LLC CBS BENEFIT PLAN 2021 850740351 2022-12-29 KENTUCKY WHISKEY BOTTLING, LLC 28
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 312140
Sponsor’s telephone number 8598140527
Plan sponsor’s address 551 TAPP ROAD, SUITE 1, HARRODSBURG, KY, 40330

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Allen Barteld Registered Agent
KEVIN CURTIS Registered Agent

Authorized Rep

Name Role
Allen Barteld Authorized Rep

Manager

Name Role
Chad Johnson Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 084-BH-185103 Bottling House or Bottling House Storage License Active 2024-04-12 2021-07-13 - 2026-04-30 551 Tapp Rd Ste 1, Harrodsburg, Mercer, KY 40330
Department of Alcoholic Beverage Control 084-RT-185104 Rectifier's License - Class A Active 2024-04-12 2021-07-13 - 2026-04-30 551 Tapp Rd Ste 1, Harrodsburg, Mercer, KY 40330

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-06-27
Registered Agent name/address change 2023-08-24
Annual Report 2023-06-29
Annual Report Amendment 2022-03-31
Annual Report 2022-03-08
Annual Report Amendment 2021-07-26
Registered Agent name/address change 2021-07-23
Annual Report 2021-06-29

Sources: Kentucky Secretary of State