Search icon

CORNERSTONE SPECIALTY WOOD PRODUCTS, LLC

Company Details

Name: CORNERSTONE SPECIALTY WOOD PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2004 (21 years ago)
Organization Date: 22 Jan 2004 (21 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0576976
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2600 GRASSLAND DRIVE, LOUISVILLE, KY 40299-2591
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FJTHKEN0CKQ787 0576976 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 421 WEST MAIN STREET, FRANKFORT, US-KY, US, 40601
Headquarters 2600 Grassland Drive, Louisville, US-KY, US, 40299

Registration details

Registration Date 2015-12-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-12-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0576976

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Manager

Name Role
Morgan Skarzynski Manager
Devlin Riley Manager
Phil Milazzo Manager
Demetrios Dounis Manager
Paul T Neumann Manager
Barry Chadwick Manager

Organizer

Name Role
EDWARD L. GALLOWAY Organizer

Filings

Name File Date
Registered Agent name/address change 2024-11-12
Annual Report 2024-02-28
Annual Report 2023-07-20
Annual Report 2022-06-13
Annual Report 2021-06-14
Annual Report 2020-06-26
Registered Agent name/address change 2019-07-25
Annual Report 2019-06-03
Annual Report 2018-06-26
Annual Report 2017-06-26

Sources: Kentucky Secretary of State