Search icon

CREAM OF KENTUCKY DISTILLERS LTD. CO.

Company Details

Name: CREAM OF KENTUCKY DISTILLERS LTD. CO.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2023 (2 years ago)
Organization Date: 15 May 2023 (2 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1281570
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1302 Clear Springs Trace, Ste. 105, Louisville, KY 40223
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1978480 1302 CLEAR SPRINGS TRACE, SUITE 105, LOUISVILLE, KY, 40223 1302 CLEAR SPRINGS TRACE, SUITE 105, LOUISVILLE, KY, 40223 5022005213

Filings since 2023-05-23

Form type D
File number 021-482342
Filing date 2023-05-23
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREAM OF KENTUCKY DISTILLERS LTD CBS BENEFIT PLAN 2023 931349629 2024-12-30 CREAM OF KENTUCKY DISTILLERS LTD 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 424800
Sponsor’s telephone number 5022694943
Plan sponsor’s address 1302 CLEAR SPRINGS TRCE, LOUISVILLE, KY, 40223

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

Manager

Name Role
Stephen E Camisa Manager

Member

Name Role
Lance Jon Mowry Member

Organizer

Name Role
Patrick Fox Organizer

Registered Agent

Name Role
STEPHEN CAMISA Registered Agent

Former Company Names

Name Action
CRAFTSMAN DISTILLING LTD. CO. Old Name

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2024-09-05
Annual Report Amendment 2024-09-05
Annual Report Amendment 2024-08-14
Annual Report 2024-08-07
Registered Agent name/address change 2024-08-07
Amendment 2024-02-13
Articles of Organization 2023-05-15

Sources: Kentucky Secretary of State