Search icon

Anderson County Distilling Company, LLC

Company Details

Name: Anderson County Distilling Company, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2023 (2 years ago)
Organization Date: 22 Feb 2023 (2 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1261875
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1319 Versailles Rd, Lawrenceburg, KY 40342
Place of Formation: KENTUCKY

Manager

Name Role
Greg Keeley Manager

Registered Agent

Name Role
J.T.S. BROWN'S SON COMPANY Registered Agent
Kathryn Keeley Registered Agent

Organizer

Name Role
Kathryn Keeley Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 003-SHL-200179 Direct Shipper License Active 2024-11-01 2023-11-15 - 2025-11-14 1319 Versailles Rd, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-DTB-199872 Distiller's License - Class B Active 2024-06-13 2023-10-30 - 2025-06-30 1319 Versailles Rd, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-NQ2-199873 NQ2 Retail Drink License Active 2024-06-13 2023-10-30 - 2025-06-30 1319 Versailles Rd, Lawrenceburg, Anderson, KY 40342
Department of Alcoholic Beverage Control 003-SP-199874 Sampling License Active 2024-06-13 2023-10-30 - 2025-06-30 1319 Versailles Rd, Lawrenceburg, Anderson, KY 40342

Assumed Names

Name Status Expiration Date
Larrikin Bourbon Co. Active 2029-07-10
Outback Bourbon Company Inactive 2029-07-05
FAT WOMBAT SPIRITS Active 2029-03-04
BREAKFAST BOURBON Active 2029-03-04
LAWRENCEBURG BOURBON COMPANY Active 2028-04-28

Filings

Name File Date
Registered Agent name/address change 2024-09-06
Certificate of Withdrawal of Assumed Name 2024-07-10
Certificate of Assumed Name 2024-07-10
Certificate of Assumed Name 2024-07-05
Registered Agent name/address change 2024-07-05
Principal Office Address Change 2024-07-05
Registered Agent name/address change 2024-04-01
Principal Office Address Change 2024-04-01
Registered Agent name/address change 2024-04-01
Principal Office Address Change 2024-04-01

Sources: Kentucky Secretary of State