Search icon

SAZERAC COMPANY, INC.

Headquarter

Company Details

Name: SAZERAC COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2021 (3 years ago)
Authority Date: 22 Oct 2021 (3 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 1173993
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10101 LINN STATION ROAD, SUITE 400, LOUISVILLE, KY 40223
Place of Formation: LOUISIANA

Links between entities

Type Company Name Company Number State
Headquarter of SAZERAC COMPANY, INC., FLORIDA 823022 FLORIDA

Officer

Name Role
Maurice Loebl Officer
Mary Elizabeth Tortorice Officer

Secretary

Name Role
Pamela Sargent Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Vice President

Name Role
Christopher Robin Skinger Vice President

Treasurer

Name Role
Christopher Robin Sargent Treasurer

President

Name Role
Jacob Michael Wenz President

Director

Name Role
Mark Leonard Brown Director
Paul Leonard Fine Director
Jeffrey Brian Goldring Director
William Alan Goldring 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-OSDWS-1002 Out-of-State Distilled Spirits and Wine Supplier's License Active 2024-12-03 2013-08-19 - 2025-12-31 101 Magazine St, New Orleans, LA 70130
Department of Alcoholic Beverage Control 999-OSB-178887 Out-of-State Malt Beverage Supplier's License Active 2024-12-03 2021-02-22 - 2025-12-31 101 Magazine St, New Orleans, LA 70130
Department of Alcoholic Beverage Control 999-SHL-182873 Direct Shipper License Active 2024-03-27 2021-05-06 - 2026-05-05 101 Magazine St, New Orleans, LA 70130

Filings

Name File Date
Principal Office Address Change 2025-01-02
Principal Office Address Change 2024-06-17
Annual Report 2024-06-17
Registered Agent name/address change 2024-02-07
Annual Report 2023-03-30
Principal Office Address Change 2022-05-02
Annual Report 2022-05-02
Application for Certificate of Authority(Corp) 2021-10-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3374568 Interstate 2023-05-23 70000 2022 26 41 Private(Property)
Legal Name SAZERAC COMPANY INC
DBA Name THE SAZERAC HOUSE
Physical Address 10101 LINN STATION RD, LOUISVILLE, KY, 40223, US
Mailing Address 10101 LINN STATION RD, LOUISVILLE, KY, 40223, US
Phone (812) 850-3295
Fax -
E-mail NBROWN@SAZERACHOUSE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 39.90 $16,407,996 $750,000 84 50 2022-03-31 Final
GIA/BSSC Inactive 36.06 $0 $69,400 0 51 2009-12-04 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000307 Trademark 2010-04-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-04-30
Termination Date 2011-11-21
Date Issue Joined 2010-07-22
Section 1338
Sub Section TR
Status Terminated

Parties

Name SAZERAC COMPANY, INC.
Role Defendant
Name KENTUCKY DISTILLERS' ASSOCIATI
Role Plaintiff
1200079 Trademark 2012-02-10 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-02-10
Termination Date 2012-12-20
Date Issue Joined 2012-04-30
Section 1121
Status Terminated

Parties

Name SAZERAC COMPANY, INC.
Role Plaintiff
Name HOOD RIVER DISTILLERS, INC.
Role Defendant
1400205 Trademark 2014-02-27 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-02-27
Termination Date 2015-02-10
Date Issue Joined 2014-07-10
Section 1114
Status Terminated

Parties

Name SAZERAC COMPANY, INC.
Role Plaintiff
Name INTERCONTINENTAL PACKAGING COM
Role Defendant
1500107 Trademark 2015-08-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2015-08-14
Termination Date 2015-09-25
Date Issue Joined 2015-09-08
Section 1121
Status Terminated

Parties

Name SAZERAC COMPANY, INC.
Role Plaintiff
Name STOUT BREWING COMPANY, LLC
Role Defendant
2300025 Other Contract Actions 2023-01-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-01-13
Termination Date 2024-12-26
Date Issue Joined 2023-04-07
Section 1331
Sub Section BC
Status Terminated

Parties

Name SAZERAC COMPANY, INC.
Role Plaintiff
Name REPUBLIC NATIONAL DISTRIBUTING
Role Defendant

Sources: Kentucky Secretary of State