Search icon

SHERWOOD ACRES, LLC

Company Details

Name: SHERWOOD ACRES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2000 (25 years ago)
Organization Date: 29 Sep 2000 (25 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0502910
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1263 Paradise Camp Road, Harrodsburg, KY 40330
Place of Formation: KENTUCKY

Member

Name Role
JON C BEDNARSKI Member
SYLVIA S BEDNARSKI Member

Organizer

Name Role
JON C. BEDNARSKI Organizer

Registered Agent

Name Role
JON C. BEDNARSKI Registered Agent

Assumed Names

Name Status Expiration Date
SHERWOOD ACRES CHRISTMAS TREES Active 2027-02-25

Filings

Name File Date
Annual Report 2025-03-24
Registered Agent name/address change 2024-05-15
Principal Office Address Change 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-06-28
Certificate of Assumed Name 2022-02-25
Annual Report 2021-04-26
Annual Report 2020-06-24
Annual Report 2019-06-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000555051 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-04-27 2013-12-31 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient SHERWOOD ACRES LLC
Recipient Name Raw SHERWOOD ACRES LLC
Recipient Address 3001 BALLARD SCHOOL RD, LA GRANGE, OLDHAM, KENTUCKY, 40031-8511, UNITED STATES
Obligated Amount 15227.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State