Name: | TREEHOUSE COMPOSTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 2020 (5 years ago) |
Organization Date: | 17 Mar 2020 (5 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Managed By: | Members |
Organization Number: | 1091256 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 571 E OLD LEXINGTON RD, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SJZ9L31WZTB4 | 2022-01-06 | 571 OLD LEXINGTON RD E, LANCASTER, KY, 40444, 7728, USA | 571 OLD LEXINGTON RD E, LANCASTER, KY, 40444, USA | |||||||||||||||||||||||||||||||||||||||||
|
Division Name | TREEHOUSE COMPOST |
Division Number | TREEHOUSE |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-07-24 |
Initial Registration Date | 2020-07-10 |
Entity Start Date | 2020-03-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 562998 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CASEY BYRD |
Address | 571 OLD LEXINGTON RD E, LANCASTER, KY, 40444, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CASEY BYRD |
Address | 571 OLD LEXINGTON RD E, LANCASTER, KY, 40444, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
CASEY BYRD | Registered Agent |
Name | Role |
---|---|
Casey D Byrd | Member |
Name | Role |
---|---|
CASEY BYRD | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-26 |
Annual Report | 2023-06-02 |
Amendment | 2022-08-30 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-07 |
Amendment | 2021-02-17 |
Articles of Organization (LLC) | 2020-03-16 |
Sources: Kentucky Secretary of State