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 |
Name | Role |
---|---|
MARK CARTER PLLC | Registered Agent |
Name | Role |
---|---|
Mark Carter | Manager |
Name | Role |
---|---|
Charlie Curtz | Organizer |
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 |
Name | Status | Expiration Date |
---|---|---|
AMERICAN SPIRITS BOTTLING | Active | 2029-10-07 |
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