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 |
Name | Role |
---|---|
JON C BEDNARSKI | Member |
SYLVIA S BEDNARSKI | Member |
Name | Role |
---|---|
JON C. BEDNARSKI | Organizer |
Name | Role |
---|---|
JON C. BEDNARSKI | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SHERWOOD ACRES CHRISTMAS TREES | Active | 2027-02-25 |
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 |
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 | |||||||||||||||||
|
Sources: Kentucky Secretary of State