Search icon

EASTERN LIGHT DISTILLING LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
2010762 920 DUPONT ROAD, LOUISVILLE, KY, 40207 920 DUPONT ROAD, LOUISVILLE, KY, 40207 (606) 336-1373

Filings since 2024-03-06

Form type D/A
File number 021-504461
Filing date 2024-03-06
File View File

Filings since 2024-02-06

Form type D
File number 021-504461
Filing date 2024-02-06
File View File

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 312140
Sponsor’s telephone number 5029052683
Plan sponsor’s address 1325 RODNEY HITCH BLVD, MOREHEAD, KY, 40351

Plan administrator’s name and address

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

Registered Agent

Name Role
corinne lawrence Registered Agent

Manager

Name Role
Cordell Lawrence Manager
Caleb Kilburn Manager

Organizer

Name Role
corinne lawrence Organizer

Former Company Names

Name Action
OLD BOURBON COUNTY DISTILLERY LLC Old Name

Assumed Names

Name Status Expiration Date
EASTERN LIGHT DISTILLING Active 2028-06-21

Filings

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