Name: | LAUREL COUNTY WOOD PRODUCTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 2021 (4 years ago) |
Organization Date: | 03 Aug 2021 (4 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1162194 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 3522 Sinking Creek Rd, London, KY 40741 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAUREL COUNTY WOOD PRODUCTS CBS BENEFIT PLAN | 2023 | 871985480 | 2024-12-30 | LAUREL COUNTY WOOD PRODUCTS | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 321900 |
Sponsor’s telephone number | 6066794589 |
Plan sponsor’s address | 3522 SINKING CREEK RD, LONDON, KY, 40741 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Steve Robinson | Member |
John Robinson | Member |
Name | Role |
---|---|
Steve Robinson | Registered Agent |
Name | Role |
---|---|
Steve Robinson | Organizer |
John Robinson | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Annual Report | 2023-05-13 |
Annual Report Amendment | 2022-06-15 |
Annual Report | 2022-05-30 |
Sources: Kentucky Secretary of State