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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FJTHKEN0CKQ787 | 0576976 | US-KY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Morgan Skarzynski | Manager |
Devlin Riley | Manager |
Phil Milazzo | Manager |
Demetrios Dounis | Manager |
Paul T Neumann | Manager |
Barry Chadwick | Manager |
Name | Role |
---|---|
EDWARD L. GALLOWAY | Organizer |
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