Name: | 1620 Distilling Company, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 2021 (4 years ago) |
Organization Date: | 24 Mar 2021 (4 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1141144 |
Number of Employees: | Small (0-19) |
ZIP code: | 41630 |
City: | Garrett |
Primary County: | Floyd County |
Principal Office: | 165 Right Fork Bolen Br, Garrett, KY 41630 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kyle E Turner | Member |
William E Turner | Member |
Name | Role |
---|---|
Kyle E Turner | Registered Agent |
Name | Role |
---|---|
Kyle E Turner | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 036-DTB-195371 | Distiller's License - Class B | Active | 2024-04-30 | 2023-02-27 | - | 2026-04-30 | 1184 S Lake Dr, Prestonsburg, Floyd, KY 41653 |
Department of Alcoholic Beverage Control | 036-SP-195372 | Sampling License | Active | 2024-04-30 | 2023-02-27 | - | 2025-04-30 | 1184 S Lake Dr, Prestonsburg, Floyd, KY 41653 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-03-19 |
Reinstatement | 2025-03-19 |
Reinstatement Approval Letter Revenue | 2025-03-19 |
Sixty Day Notice Return | 2022-10-06 |
Administrative Dissolution | 2022-10-04 |
Sources: Kentucky Secretary of State