Name: | GARRARD WOOD PRODUCTS, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 07 Jul 2000 (25 years ago) |
Organization Date: | 07 Jul 2000 (25 years ago) |
Last Annual Report: | 29 Jun 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0497410 |
ZIP code: | 40356 |
Primary County: | Jessamine |
Principal Office: | 4009 PARK CENTRAL AVE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARRARD WOOD PRODUCTS RETIREMENT PLAN | 2009 | 611373676 | 2010-10-15 | GARRARD WOOD PRODUCTS | 16 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 611373676 |
Plan administrator’s name | GARRARD WOOD PRODUCTS |
Plan administrator’s address | 941 STANDFORD ROAD, LANCASTER, KY, 40444 |
Administrator’s telephone number | 8597924658 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | BRYAN UITTENBOGAARDD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-15 |
Name of individual signing | BRYAN UITTENBOGAARD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Bryan Uittenbogaard | Manager |
Name | Role |
---|---|
BRYAN UITTENBOGAARD | Registered Agent |
Name | Role |
---|---|
BRYAN UITTENBOGAARD | Organizer |
Name | Status | Expiration Date |
---|---|---|
DIX RIVER CABINETS | Inactive | 2014-12-16 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-28 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-22 |
Annual Report | 2016-02-18 |
Annual Report | 2015-04-09 |
Renewal of Assumed Name Return | 2014-06-23 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State