Name: | SMART WOOD USA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 2016 (9 years ago) |
Organization Date: | 12 Jul 2016 (9 years ago) |
Last Annual Report: | 26 Aug 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0957386 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 89 KY. 3606, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMART WOOD USA 401K PLAN | 2021 | 813320397 | 2022-11-14 | SMART WOOD USA | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-11-14 |
Name of individual signing | CODY YOUNG |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 321900 |
Sponsor’s telephone number | 6066561091 |
Plan sponsor’s address | 89 KY 3606, CORBIN, KY, 40701 |
Signature of
Role | Plan administrator |
Date | 2022-04-22 |
Name of individual signing | CODY YOUNG |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 321900 |
Sponsor’s telephone number | 6066561091 |
Plan sponsor’s address | 89 KY 3606, CORBIN, KY, 40701 |
Signature of
Role | Plan administrator |
Date | 2021-07-26 |
Name of individual signing | CODY YOUNG |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 321900 |
Sponsor’s telephone number | 6066561091 |
Plan sponsor’s address | 89 KY 3606, CORBIN, KY, 40701 |
Signature of
Role | Plan administrator |
Date | 2020-09-28 |
Name of individual signing | BRENT WELLS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
SKO-LEXINGTON SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
Frederic Debacker | Organizer |
Name | Role |
---|---|
Cody Young | Manager |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
135854 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-09-17 | 2018-09-17 | |||||||||
|
||||||||||||||
135854 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-03-21 | 2018-03-21 | |||||||||
|
||||||||||||||
135854 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-10-02 | 2018-12-19 | |||||||||
|
Name | Action |
---|---|
North America Sticks, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-26 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-11 |
Annual Report Amendment | 2021-06-21 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-27 |
Annual Report | 2018-07-18 |
Registered Agent name/address change | 2017-10-25 |
Amendment | 2017-10-20 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 15.00 | $15,000,000 | $3,000,000 | 0 | 90 | 2019-06-27 | Final |
GIA/BSSC | Inactive | 15.00 | $225,697 | $100,000 | 28 | 62 | 2018-12-05 | Final |
Sources: Kentucky Secretary of State