Search icon

SMART WOOD USA, LLC

Company Details

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

form 5500

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
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 2022-11-14
Name of individual signing CODY YOUNG
Valid signature Filed with authorized/valid electronic signature
SMART WOOD USA 401K PLAN 2021 813320397 2022-04-22 SMART WOOD USA 28
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
SMART WOOD USA 401K PLAN 2020 813320397 2021-07-26 SMART WOOD USA 71
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
SMART WOOD USA 401K PLAN 2019 813320397 2020-09-28 SMART WOOD USA 32
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

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Organizer

Name Role
Frederic Debacker Organizer

Manager

Name Role
Cody Young Manager

Permits

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
Document Name Coverage Letter KYR004294.pdf
Date 2018-09-18
Document Download
135854 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-03-21 2018-03-21
Document Name Coverage Letter KYR004294.pdf
Date 2018-03-22
Document Download
135854 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-10-02 2018-12-19
Document Name KYR10J822 Coverage Letter.pdf
Date 2015-10-05
Document Download

Former Company Names

Name Action
North America Sticks, LLC Old Name

Filings

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

Financial Incentive

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