Search icon

Woodland Acres, LLC

Company Details

Name: Woodland Acres, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2015 (9 years ago)
Organization Date: 11 Dec 2015 (9 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0938932
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 8250 W. HIGHWAY 22, CRESTWOOD, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Member

Name Role
Rich & Tarrie Ledford Member
Robin Brewer Member
Sherry Fields Member
Laura Hall Member

Registered Agent

Name Role
Clayton R Hume Registered Agent
CLAYTON R. HUME, PLLC Registered Agent

Organizer

Name Role
Clayton R Hume Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
479 Wastewater WWTP Minor Mod Approval Issued 2022-09-09 2022-09-09
Document Name Cover Letter.rtf
Date 2022-09-09
Document Download
479 Wastewater KPDES Sanitary-Renewal Approval Issued 2021-07-30 2021-07-30
Document Name Final Fact Sheet KY0091600.pdf
Date 2021-07-31
Document Download
Document Name S Final Permit KY0091600.pdf
Date 2021-07-31
Document Download
Document Name S KY0091600 Final Issue Letter.pdf
Date 2021-07-31
Document Download
479 Wastewater KPDES Sanitary-Renewal Approval Issued 2016-02-16 2016-02-16
Document Name S KY0091600 Final Issue Letter.pdf
Date 2016-02-18
Document Download
Document Name Final Fact Sheet KY0091600.pdf
Date 2016-02-18
Document Download
Document Name S Final Permit KY0091600.pdf
Date 2016-02-18
Document Download

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-05
Annual Report 2022-06-23
Annual Report 2021-05-21
Principal Office Address Change 2020-06-10
Annual Report 2020-06-10
Annual Report 2019-05-30
Annual Report 2018-05-09
Annual Report 2017-06-20
Annual Report 2016-04-19

Sources: Kentucky Secretary of State