SOUTHERN WOOD TREATMENT CO., LLC

Name: | SOUTHERN WOOD TREATMENT CO., LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1999 (26 years ago) |
Organization Date: | 06 Dec 1999 (26 years ago) |
Last Annual Report: | 24 Mar 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0484443 |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | P.O. BOX 556, WINCHESTER, KY 40392 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Raymond L Clifton | Member |
Name | Role |
---|---|
THOMAS W. MILLER | Organizer |
Name | Role |
---|---|
RAYMOND L. CLIFTON | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
125384 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2023-10-06 | 2024-11-15 | |||||||||
|
||||||||||||||
125384 | Water Resources | Floodplain New | Approval Issued | 2021-07-07 | 2021-07-07 | |||||||||
Name | Action |
---|---|
SOUTHERN WOOD TREATMENT CO. | Merger |
CLIFTON LUMBER COMPANY, INC. | Merger |
SOUTHERN WOOD, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2021-03-11 |
Annual Report | 2020-03-24 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State