Search icon

WAX WORKS, INC.

Headquarter

Company Details

Name: WAX WORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1961 (64 years ago)
Organization Date: 14 Feb 1961 (64 years ago)
Last Annual Report: 22 Feb 2021 (4 years ago)
Organization Number: 0054827
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 325 E. THIRD ST., OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of WAX WORKS, INC., MISSISSIPPI 597198 MISSISSIPPI
Headquarter of WAX WORKS, INC., ALABAMA 000-893-418 ALABAMA
Headquarter of WAX WORKS, INC., NEW YORK 1301842 NEW YORK
Headquarter of WAX WORKS, INC., MINNESOTA 9093e292-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of WAX WORKS, INC., ILLINOIS CORP_56109102 ILLINOIS
Headquarter of WAX WORKS, INC., FLORIDA F96000005698 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAX WORKS,INC CBS BENEFIT PLAN 2020 610587833 2021-12-14 WAX WORKS,INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423990
Sponsor’s telephone number 2709210008
Plan sponsor’s address 325 E. 3RD STREET, OWENSBORO, KY, 42303

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WAX WORKS,INC CBS BENEFIT PLAN 2019 610587833 2020-12-23 WAX WORKS,INC 7
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423990
Sponsor’s telephone number 2709210008
Plan sponsor’s address 325 E. 3RD STREET, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Terry Woodward President

Secretary

Name Role
Zoe Fulkerson Secretary

Incorporator

Name Role
DOUGLAS WEBSTER Incorporator
LEROY WOODWARD Incorporator
MARY SUE WOODWARD Incorporator

CEO

Name Role
Terry Woodward CEO

Registered Agent

Name Role
TERRY WOODWARD Registered Agent

Former Company Names

Name Action
SOUND PROPERTIES, INC. Merger

Assumed Names

Name Status Expiration Date
REEL COLLECTIONS Inactive 2003-07-15
DISC JOCKEY Inactive 2003-07-15

Filings

Name File Date
Dissolution 2021-11-03
Annual Report 2021-02-22
Annual Report 2020-05-18
Annual Report 2019-08-09
Annual Report 2018-07-09
Annual Report 2017-06-28
Annual Report 2016-02-22
Annual Report 2015-06-11
Annual Report 2014-06-03
Annual Report 2013-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13909486 0452110 1982-06-28 325 EAST 3RD ST, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1982-07-30
Abatement Due Date 1982-08-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1982-07-30
Abatement Due Date 1982-08-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495137105 2020-04-14 0457 PPP 325 E 3RD ST, OWENSBORO, KY, 42303-4214
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218565.25
Loan Approval Amount (current) 218565.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-4214
Project Congressional District KY-02
Number of Employees 17
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 219852.69
Forgiveness Paid Date 2020-11-19
3058708507 2021-02-22 0457 PPS 325 E 3rd St, Owensboro, KY, 42303-4214
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149900
Loan Approval Amount (current) 149900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42303-4214
Project Congressional District KY-02
Number of Employees 17
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 151033.49
Forgiveness Paid Date 2021-11-29

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 11.90 $1,225,000 $100,000 78 10 2011-06-30 Prelim

Sources: Kentucky Secretary of State