Search icon

EXPERIENCE CO-PACKING, LLC

Company Details

Name: EXPERIENCE CO-PACKING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2023 (a year ago)
Organization Date: 28 Sep 2023 (a year ago)
Last Annual Report: 04 Nov 2024 (4 months ago)
Managed By: Managers
Organization Number: 1311730
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1725 Dixie Highway, Louisville, KY 40210
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK CARTER PLLC Registered Agent

Manager

Name Role
Mark Carter Manager

Organizer

Name Role
Charlie Curtz 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 056-BH-201838 Bottling House or Bottling House Storage License Active 2024-11-01 2024-02-20 - 2025-10-31 1725 Dixie Hwy, Louisville, Jefferson, KY 40210
Department of Alcoholic Beverage Control 056-SP-201842 Sampling License Active 2024-11-01 2024-02-20 - 2025-10-31 1725 Dixie Hwy, Louisville, Jefferson, KY 40210
Department of Alcoholic Beverage Control 056-DSWS-201839 Distilled Spirits and Wine Storage License Active 2024-11-01 2024-02-20 - 2025-10-31 1725 Dixie Hwy, Louisville, Jefferson, KY 40210
Department of Alcoholic Beverage Control 056-DTB-201840 Distiller's License - Class B Active 2024-02-20 2024-02-20 - 2025-10-31 1725 Dixie Hwy, Louisville, Jefferson, KY 40210
Department of Alcoholic Beverage Control 056-RT-201841 Rectifier's License - Class A Active 2024-02-20 2024-02-20 - 2025-10-31 1725 Dixie Hwy, Louisville, Jefferson, KY 40210

Assumed Names

Name Status Expiration Date
AMERICAN SPIRITS BOTTLING Active 2029-10-07

Filings

Name File Date
Annual Report Amendment 2024-11-04
Certificate of Assumed Name 2024-10-07
Annual Report 2024-08-14
Registered Agent name/address change 2024-05-23
Articles of Organization 2023-09-28

Sources: Kentucky Secretary of State