Name: | EASTERN LIGHT DISTILLING LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 29 Jun 2022 (3 years ago) |
Organization Date: | 29 Jun 2022 (3 years ago) |
Last Annual Report: | 11 Aug 2024 (6 months ago) |
Managed By: | Managers |
Organization Number: | 1217260 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 974 BRECKENRIDGE LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
2010762 | 920 DUPONT ROAD, LOUISVILLE, KY, 40207 | 920 DUPONT ROAD, LOUISVILLE, KY, 40207 | (606) 336-1373 | |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLD BOURBON COUNTY DISTILLERY LLC CBS BENEFIT PLAN | 2023 | 883028267 | 2024-12-30 | OLD BOURBON COUNTY DISTILLERY LLC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
corinne lawrence | Registered Agent |
Name | Role |
---|---|
Cordell Lawrence | Manager |
Caleb Kilburn | Manager |
Name | Role |
---|---|
corinne lawrence | Organizer |
Name | Action |
---|---|
OLD BOURBON COUNTY DISTILLERY LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
EASTERN LIGHT DISTILLING | Active | 2028-06-21 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-13 |
Principal Office Address Change | 2024-12-09 |
Annual Report | 2024-08-11 |
Amendment | 2024-03-06 |
Annual Report | 2023-06-21 |
Certificate of Assumed Name | 2023-06-21 |
Annual Report | 2023-06-21 |
Articles of Organization | 2022-06-29 |
Date of last update: 03 Feb 2025
Sources: Kentucky Secretary of State