Search icon

Menlo Farms L.L.C.

Company Details

Name: Menlo Farms L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2022 (3 years ago)
Organization Date: 30 Sep 2022 (3 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1234525
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 500 Thurman Rd., Somerset, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRISSA DAM Registered Agent
Chrissa Van Dam Registered Agent

Organizer

Name Role
Chrissa Van Dam Organizer
Richard Van Dam Organizer

Member

Name Role
Richard Jacob Van Dam Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 100-SHL-198876 Direct Shipper License Active 2024-09-18 2023-09-01 - 2025-08-31 500 Thurman Rd, Somerset, Pulaski, KY 42503
Department of Alcoholic Beverage Control 100-BH-198875 Bottling House or Bottling House Storage License Active 2024-04-04 2023-09-01 - 2025-04-30 500 Thurman Rd, Somerset, Pulaski, KY 42503
Department of Alcoholic Beverage Control 100-DTB-198877 Distiller's License - Class B Active 2024-04-04 2023-09-01 - 2025-04-30 500 Thurman Rd, Somerset, Pulaski, KY 42503
Department of Alcoholic Beverage Control 100-RTB-198878 Rectifier's License - Class B Active 2024-04-04 2023-09-01 - 2025-04-30 500 Thurman Rd, Somerset, Pulaski, KY 42503

Assumed Names

Name Status Expiration Date
SOMERSET KENTUCKY DISTILLERY GIFT SHOP Active 2030-04-09
Somerset Kentucky Distillery Active 2029-05-13
Menlo Distillery Active 2028-05-08

Filings

Name File Date
Certificate of Assumed Name 2025-04-09
Annual Report 2025-03-11
Annual Report 2024-08-23
Certificate of Assumed Name 2024-05-13
Amended Assumed Name 2023-11-09
Registered Agent name/address change 2023-10-04
Principal Office Address Change 2023-10-04
Annual Report 2023-07-24
Certificate of Assumed Name 2023-05-08

Sources: Kentucky Secretary of State