Name: | Barnwell Forestry, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 25 Jul 2018 (7 years ago) |
Organization Date: | 25 Jul 2018 (7 years ago) |
Last Annual Report: | 30 May 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 1027882 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 200 TYNE ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J9LHEHRJ1S71 | 2025-03-06 | 200 TYNE RD, LOUISVILLE, KY, 40207, 3444, USA | PO BOX 7803, LOUISVILLE, KY, 40257, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.barnwellforestry.com |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-08 |
Initial Registration Date | 2019-06-03 |
Entity Start Date | 2018-07-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 115310, 541320, 541620, 561730, 712130, 712190, 813312 |
Product and Service Codes | Y1PC, Z1PC, Z1QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL SILLIMAN |
Role | OWNER |
Address | 200 TYNE ROAD, LOUISVILLE, KY, 40207, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL SILLIMAN |
Role | OWNER |
Address | 200 TYNE ROAD, LOUISVILLE, KY, 40207, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Daniel C Silliman | Registered Agent |
Name | Role |
---|---|
Michael S Silliman | Organizer |
Name | Role |
---|---|
MICHAEL S SILLIMAN | Member |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-06-11 |
Annual Report | 2022-04-13 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-25 |
Principal Office Address Change | 2019-07-02 |
Annual Report | 2019-05-16 |
Date of last update: 21 Nov 2024
Sources: Kentucky Secretary of State