Search icon

JACKSON WOODWORKING LLC

Company Details

Name: JACKSON WOODWORKING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2008 (17 years ago)
Organization Date: 13 Mar 2008 (17 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Managed By: Managers
Organization Number: 0687928
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 128 EISENHOWER CT, SUITE B, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASY WOOD TOOLS PROFIT SHARING PLAN 2015 262333411 2016-04-19 JACKSON WOODWORKING LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 332210
Sponsor’s telephone number 2709034270
Plan sponsor’s DBA name EASY WOOD WORKING
Plan sponsor’s address 108 W OLD COACH RD, NICHOLASVILLE, KY, 40356
EASY WOOD TOOLS PROFIT SHARING PLAN 2014 262333411 2015-07-29 JACKSON WOODWORKING, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 332210
Sponsor’s telephone number 8592460294
Plan sponsor’s DBA name EASY WOOD WORKING
Plan sponsor’s address 1365 CAHILL DRIVE, LEXINGTON, KY, 40504

Member

Name Role
Craig JACKSON Member

Manager

Name Role
Donna JACKSON Manager

Organizer

Name Role
CRAIG JACKSON Organizer

Registered Agent

Name Role
DONNA JACKSON Registered Agent

Assumed Names

Name Status Expiration Date
EASY WOOD TOOLS Inactive 2019-10-30

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-13
Annual Report 2023-03-23
Annual Report 2022-05-19
Principal Office Address Change 2021-04-19
Annual Report 2021-04-19
Registered Agent name/address change 2021-04-19
Annual Report 2020-02-26
Annual Report 2019-03-31
Registered Agent name/address change 2018-07-30

Sources: Kentucky Secretary of State