Search icon

GARRARD WOOD PRODUCTS, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 321900
Sponsor’s telephone number 8597924658
Plan sponsor’s address 941 STANDFORD ROAD, LANCASTER, KY, 40444

Plan administrator’s name and address

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

Manager

Name Role
Bryan Uittenbogaard Manager

Registered Agent

Name Role
BRYAN UITTENBOGAARD Registered Agent

Organizer

Name Role
BRYAN UITTENBOGAARD Organizer

Assumed Names

Name Status Expiration Date
DIX RIVER CABINETS Inactive 2014-12-16

Filings

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