Search icon

BLACKWOOD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLACKWOOD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 2007 (18 years ago)
Organization Date: 06 Apr 2007 (18 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0661632
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1890 MADISON STREET, PO BOX 357, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Organizer

Name Role
BRADLEY K. HAZELWOOD Organizer

Registered Agent

Name Role
BRADLEY K. HAZELWOOD Registered Agent

Member

Name Role
BRADLEY K HAZELWOOD Member
BRITTANY HAZELWOOD Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-02-17
Annual Report 2020-02-25
Annual Report 2019-06-28

Court Cases

Court Case Summary

Filing Date:
2017-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BLACKWOOD
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
BLACKWOOD, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
BLACKWOOD, LLC
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEI - Kentucky Entertainment Incentives Inactive - $4,453,003 $1,403,901 0 261 2023-03-30 Final

Sources: Kentucky Secretary of State