Search icon

SAZERAC COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SAZERAC COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2021 (4 years ago)
Authority Date: 22 Oct 2021 (4 years ago)
Last Annual Report: 17 Jun 2024 (a year 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

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

Links between entities

Type:
Headquarter of
Company Number:
823022
State:
FLORIDA

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-182873 Direct Shipper License Active 2025-04-01 2021-05-06 - 2026-05-05 101 Magazine St, New Orleans, LA 70130
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

Motor Carrier Census

DBA Name:
THE SAZERAC HOUSE
Carrier Operation:
Interstate
Add Date:
2019-12-27
Operation Classification:
Private(Property)
power Units:
26
Drivers:
41
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2015-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
SAZERAC COMPANY, INC.
Party Role:
Plaintiff
Party Name:
STOUT BREWING COMPANY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
SAZERAC COMPANY, INC.
Party Role:
Plaintiff
Party Name:
INTERCONTINENTAL PACKAGING COM
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State