Search icon

Wood Lane KY LLC

Company Details

Name: Wood Lane KY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2012 (13 years ago)
Organization Date: 16 Feb 2012 (13 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0821757
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 1515 Mockingbird Ln, CHARLOTTE, NC 28209
Place of Formation: KENTUCKY

Member

Name Role
Flatiron Holdings, LLC Member
Melvin B Melton Member
Timothy L Gunderman Member

Manager

Name Role
Gary D Ellis Manager

Organizer

Name Role
David T Pryzwansky Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Principal Office Address Change 2024-06-20
Annual Report 2023-06-12
Annual Report 2022-06-22
Annual Report 2021-05-20
Principal Office Address Change 2020-05-13
Annual Report 2020-05-13
Principal Office Address Change 2019-07-08
Annual Report Amendment 2019-07-08
Annual Report 2019-05-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
A08110111412200 Department of Agriculture 10.427 - RURAL RENTAL ASSISTANCE PAYMENTS 2012-07-16 2013-09-16 RURAL RENTAL ASSISTANCE PAYMENTS
Recipient WOOD LANE KY LLC
Recipient Name Raw SHADY LANE ASSOC.
Recipient DUNS 129355892
Recipient Address 304 SCOTTSVILLE, STREET, GREENSBURG, GREEN, KENTUCKY, 42743-1371, UNITED STATES
Obligated Amount 76608.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State