Search icon

PJ Clark Lumber LLC

Company Details

Name: PJ Clark Lumber LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 2021 (4 years ago)
Organization Date: 07 Jan 2021 (4 years ago)
Authority Date: 03 Jun 2021 (4 years ago)
Last Annual Report: 20 Oct 2022 (2 years ago)
Organization Number: 1153330
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 141 Cerulean Rd, Cadiz, KY 42211
Place of Formation: TEXAS

Registered Agent

Name Role
Jacob Michael Wadlington Registered Agent

Manager

Name Role
Jacob Michael Wadlington Manager

Authorized Rep

Name Role
Jacob Michael Wadlington Authorized Rep

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6825 Air Mnr Source Admin Amend Emissions Inventory Complete 2021-10-04 2021-10-07
Document Name Permit S-15-010 R2 Final 10-3-2021.pdf
Date 2021-10-05
Document Download
6825 Wastewater KPDES Industrial-New Approval Issued 2021-09-28 2021-09-28
Document Name Final Fact Sheet KY0113263.pdf
Date 2021-09-29
Document Download
Document Name S Final Permit KY0113263.pdf
Date 2021-09-29
Document Download
Document Name S KY0113263 Final Issue Leter.pdf
Date 2021-09-29
Document Download
6825 Wastewater KPDES Industrial-New Approval Issued 2015-05-27 2015-05-27
Document Name Final Fact Sheet KY0111601.pdf
Date 2015-05-27
Document Download
Document Name S Final Permit KY0111601.pdf
Date 2015-05-27
Document Download
Document Name S KY0111601 Final Issue Letter.pdf
Date 2015-05-27
Document Download

Filings

Name File Date
Replacement Cert of Auth 2022-10-20
Annual Report 2022-10-20
Revocation of Certificate of Authority 2022-10-04

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 17.95 $5,000,000 $750,000 - 35 2021-06-24 Prelim

Sources: Kentucky Secretary of State