Search icon

RED FOREST, LLC

Company Details

Name: RED FOREST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2001 (23 years ago)
Organization Date: 12 Dec 2001 (23 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0526997
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 5045 VanMeter Road, Winchester, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jeff Adams Registered Agent

Member

Name Role
JANE MCCREADY Member
Reese Jeffery Adams Member

Organizer

Name Role
RICHARD F. MCCREADY, JR. Organizer

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
859-745-4280
Contact Person:
REESE ADAMS
User ID:
P0581735

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EWBLQ3NNTLF9
CAGE Code:
3VHU5
UEI Expiration Date:
2026-01-23

Business Information

Activation Date:
2025-01-27
Initial Registration Date:
2004-05-12

Filings

Name File Date
Annual Report 2024-06-06
Registered Agent name/address change 2023-04-27
Annual Report 2023-04-27
Principal Office Address Change 2023-04-27
Annual Report 2022-06-16

Sources: Kentucky Secretary of State