Name: | TDS Distilling, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 2020 (5 years ago) |
Organization Date: | 31 Jul 2020 (5 years ago) |
Last Annual Report: | 16 Jul 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1106513 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2215 Plantside Drive, Jeffersontown, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MMLK, INC. | Registered Agent |
Name | Role |
---|---|
Stephen G Amato | Organizer |
Name | Role |
---|---|
James Symons | Member |
Andrew Teed | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-BH-186557 | Bottling House or Bottling House Storage License | Active | 2024-10-09 | 2021-10-11 | - | 2025-10-31 | 2215 Plantside Dr, Jeffersontown, Jefferson, KY 40299 |
Department of Alcoholic Beverage Control | 056-SHL-186555 | Direct Shipper License | Active | 2024-10-09 | 2021-10-11 | - | 2025-10-11 | 2215 Plantside Dr, Jeffersontown, Jefferson, KY 40299 |
Department of Alcoholic Beverage Control | 056-RTB-186558 | Rectifier's License - Class B | Active | 2024-10-09 | 2021-10-11 | - | 2025-10-31 | 2215 Plantside Dr, Jeffersontown, Jefferson, KY 40299 |
Department of Alcoholic Beverage Control | 056-DSWS-186556 | Distilled Spirits and Wine Storage License | Active | 2024-10-09 | 2021-10-11 | - | 2025-10-31 | 2215 Plantside Dr, Jeffersontown, Jefferson, KY 40299 |
Name | Status | Expiration Date |
---|---|---|
THE WOODWORK COLLECTIVE | Active | 2028-08-03 |
WOODWORK DISTILLERY | Active | 2026-03-10 |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Certificate of Assumed Name | 2023-08-03 |
Annual Report | 2023-07-05 |
Annual Report | 2022-06-17 |
Annual Report Amendment | 2022-04-13 |
Annual Report | 2021-09-11 |
Certificate of Assumed Name | 2021-03-10 |
Sources: Kentucky Secretary of State