Search icon

P. D. WOODLAND SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: P. D. WOODLAND SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2004 (21 years ago)
Organization Date: 20 Oct 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0597326
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 42366
City: Philpot, Knottsville
Primary County: Daviess County
Principal Office: 6021 JACK HINTON ROAD, PHILPOT, KY 42366
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL ZIELINSKI Registered Agent

Member

Name Role
Deborah Zielinski Member
Daniel Zielinski Member

Organizer

Name Role
PAUL LEHECKA Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-12
Registered Agent name/address change 2024-03-12
Annual Report 2023-03-16
Annual Report 2022-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-04-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-07 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 500

Sources: Kentucky Secretary of State