Search icon

WOODLAND FARM, LLC

Company Details

Name: WOODLAND FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1995 (30 years ago)
Organization Date: 02 Oct 1995 (30 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0406194
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 710 WEST MAIN STREET, SUITE 300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
Laura Lee Brown Member
Steve Wilson Member

Manager

Name Role
James B Seiler Manager

Registered Agent

Name Role
FBT LLC Registered Agent

Organizer

Name Role
JOSEPH C. OLDHAM Organizer

Form 5500 Series

Employer Identification Number (EIN):
611293771
Plan Year:
2023
Number Of Participants:
130
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
86
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-04
Annual Report 2023-03-15
Annual Report 2022-06-16
Annual Report 2021-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83500.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
158.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3007.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3166.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3166.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
KENTUCKY BISON CO
Carrier Operation:
Interstate
Fax:
(502) 222-7052
Add Date:
1998-11-02
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State