Name: | Jackson Bioenergy, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 2018 (7 years ago) |
Organization Date: | 20 Feb 2018 (7 years ago) |
Last Annual Report: | 02 Aug 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1011957 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1018 Forrest Hill Dr, Lawrenceburg, KY 40342 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KTRLWRB12CM6 | 2022-01-31 | 5452 HIGHWAY 15 S, JACKSON, KY, 41339, 9609, USA | 1018 FOREST HILL DRIVE, LAWRENCEBURG, KY, 40342, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-08-19 |
Initial Registration Date | 2020-08-04 |
Entity Start Date | 2018-02-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 321999 |
Product and Service Codes | B504 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DOUGLAS TERRY |
Address | 1018 FOREST HILL DRIVE, 1018, LAWRENCEBURG, KY, 40342, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DOUGLAS TERRY |
Address | 1018 FOREST HILL DRIVE, 1018, LAWRENCEBURG, KY, 40342, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
DOUGLAS TERRY | Registered Agent |
Douglas Terry | Registered Agent |
Name | Role |
---|---|
Douglas Terry | Organizer |
Name | Role |
---|---|
Douglas Terry | Member |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-06-04 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-20 |
Annual Report | 2020-05-31 |
Registered Agent name/address change | 2020-04-27 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-07 |
Sources: Kentucky Secretary of State