Search icon

CONTEMPORARY WOOD DESIGNS, INC.

Company Details

Name: CONTEMPORARY WOOD DESIGNS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 04 Aug 1988 (36 years ago)
Organization Date: 04 Aug 1988 (36 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0246812
Industry: Furniture and Fixtures
Number of Employees: Small (0-19)
ZIP code: 40356
Primary County: Jessamine
Principal Office: CONTEMPORARY WOOD DESIGNS, INC, 140 IMPERIAL WAY, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZLNBV4KALYN1 2025-03-03 140 IMPERIAL WAY, NICHOLASVILLE, KY, 40356, 2502, USA 140 IMPERIAL WAY, NICHOLASVILLE, KY, 40356, 2502, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-05
Initial Registration Date 2023-04-03
Entity Start Date 1988-08-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 321211, 321912, 321918, 321920, 321999, 322211, 337110, 337122, 337126, 337211, 337212, 337214, 337215, 423310, 423390, 423840, 424130
Product and Service Codes 5520, 7105, 7110, 7125, 7195, 7210, 7290, 8115, 8140, 8145

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL TURNER
Role VICE-PRESIDENT
Address 140 IMPERIAL WAY, NICHOLASVILLE, KY, 40356, USA
Government Business
Title PRIMARY POC
Name MICHAEL TURNER
Role VICE-PRESIDENT
Address 140 IMPERIAL WAY, NICHOLASVILLE, KY, 40356, USA
Title ALTERNATE POC
Name BRENT RUSSO
Role PRESIDENT
Address 140 IMPERIAL WAY, NICHOLASVILLE, KY, 40356, USA
Past Performance Information not Available

Registered Agent

Name Role
JENNIFER RUSSO Registered Agent

Director

Name Role
DEAN SCHWARTZENBERG Director

Incorporator

Name Role
DAVID M. KAPLAN Incorporator

President

Name Role
BRENTON J RUSSO President

Treasurer

Name Role
JENNIFER RUSSO Treasurer

Vice President

Name Role
MICHAEL T TURNER Vice President

Assumed Names

Name Status Expiration Date
CLOSET CONCEPTS Active 2029-06-13

Filings

Name File Date
Certificate of Assumed Name 2024-06-13
Annual Report 2024-03-04
Annual Report 2023-03-16
Registered Agent name/address change 2022-01-11
Annual Report 2022-01-11
Registered Agent name/address change 2021-11-21
Registered Agent name/address change 2021-08-13
Principal Office Address Change 2021-08-13
Annual Report Amendment 2021-08-13
Annual Report Amendment 2021-08-13

Date of last update: 16 Jan 2025

Sources: Kentucky Secretary of State