Search icon

WHITEWOOD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WHITEWOOD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1998 (27 years ago)
Organization Date: 25 Sep 1998 (27 years ago)
Last Annual Report: 05 Feb 2025 (7 months ago)
Managed By: Managers
Organization Number: 0462612
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1616 TATES CREET ROAD, UNIT NO 5, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFERY T. MONOHAN Registered Agent

Manager

Name Role
JEFFREY T. MONOHAN Manager
RICHARD N MONOHAN Manager
GREGORY P. LEXINGTON Manager
PATRICIA H MONOHAN Manager

Organizer

Name Role
ACK R. CUNNINGHAM Organizer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-20
Annual Report 2023-02-19
Annual Report 2022-03-07
Registered Agent name/address change 2021-10-28

USAspending Awards / Financial Assistance

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:
4608.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
653.00
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:
4608.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-10-23
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
639.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
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:
4608.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2008-04-29
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WHITEWOOD, LLC
Party Role:
Plaintiff
Party Name:
ROBERT BOSCH TOOL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-01-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WHITEWOOD, LLC
Party Role:
Plaintiff
Party Name:
ROBERT BOSCH TOOL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WHITEWOOD, LLC
Party Role:
Plaintiff
Party Name:
ROBERT BOSCH TOOL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State