Search icon

THE WINE GROUP, INC..

Company Details

Name: THE WINE GROUP, INC..
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 2020 (4 years ago)
Authority Date: 23 Dec 2020 (4 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 1125551
Industry: Agricultural Production - Crops
Number of Employees: Large (100+)
Principal Office: 17000 E. Highway 120, Ripon, CA 95366
Place of Formation: CALIFORNIA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
John Sutton President

Secretary

Name Role
Keith Bauman Secretary

Officer

Name Role
Kevin McMillen Officer
Amy Hoopes Officer
Michael Donich Officer
Helen Kurtz Officer
Jennifer Evans Officer
Eric Ingram Officer
Margo Miltenberger Officer

Director

Name Role
John Sutton Director
Keith Bauman Director
Amy Hoopes Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 999-SHL-178921 Direct Shipper License Active 2025-02-05 2021-02-23 - 2026-02-22 4590 Tesla Rd, Livermore, CA 94550
Department of Alcoholic Beverage Control 999-SHL-179185 Direct Shipper License Active 2025-02-05 2021-03-04 - 2026-03-03 1883 London Ranch Rd, Glen Ellen, CA 95442
Department of Alcoholic Beverage Control 999-SHL-178925 Direct Shipper License Active 2025-02-05 2021-02-23 - 2026-02-22 17000 E State Highway 120, Ripon, CA 95366
Department of Alcoholic Beverage Control 999-SHL-179185 Direct Shipper License Active 2024-01-25 2021-03-04 - 2026-03-03 1883 London Ranch Rd, Glen Ellen, CA 95442
Department of Alcoholic Beverage Control 999-OSDWS-1021 Out-of-State Distilled Spirits and Wine Supplier's License Active 2023-12-11 2013-09-18 - 2025-12-31 17000 E State Highway 120, Ripon, CA 95366

Filings

Name File Date
Principal Office Address Change 2025-02-13
Annual Report 2025-02-13
Annual Report 2024-04-11
Principal Office Address Change 2024-04-11
Annual Report 2023-08-29
Principal Office Address Change 2023-06-07
Annual Report 2022-07-21
Annual Report 2021-07-14
Application for Certificate of Authority(Corp) 2020-12-23

Sources: Kentucky Secretary of State