Search icon

Old Commonwealth Distillery, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Old Commonwealth Distillery, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 2020 (5 years ago)
Organization Date: 14 Oct 2020 (5 years ago)
Last Annual Report: 06 Mar 2025 (5 months ago)
Managed By: Managers
Organization Number: 1116749
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 EVERGREEN ROAD , ANCHORAGE , KY 40223
Place of Formation: KENTUCKY

Registered Agent

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

Manager

Name Role
RAQUEL F JOSEPH Manager
ANDREW G ENGLISH Manager

Organizer

Name Role
Thomas English 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 003-RTB-209088 Rectifier's License - Class B Active 2025-05-22 2025-05-12 - 2026-06-30 2021 Glensboro Rd, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-BH-209085 Bottling House or Bottling House Storage License Active 2025-05-22 2025-05-12 - 2026-06-30 2021 Glensboro Rd, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-DSWS-209087 Distilled Spirits and Wine Storage License Active 2025-05-22 2025-05-12 - 2026-06-30 2021 Glensboro Rd, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-DSWS-209087 Distilled Spirits and Wine Storage License Active 2025-05-12 2025-05-12 - 2026-06-30 2021 Glensboro Rd, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-RTB-209088 Rectifier's License - Class B Active 2025-05-12 2025-05-12 - 2026-06-30 2021 Glensboro Rd, Lawrenceburg, Anderson, KY 40342

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-02-05
Annual Report 2023-03-30
Annual Report 2022-03-04
Principal Office Address Change 2022-03-03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State