Search icon

WOODSTOCK MILLS, INC.

Company Details

Name: WOODSTOCK MILLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1979 (45 years ago)
Organization Date: 27 Dec 1979 (45 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0143315
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 140 CARTERTOWN RD, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
Mitchell A Crews President

Secretary

Name Role
Amy D. Crews Secretary

Treasurer

Name Role
Amy D. Crews Treasurer

Director

Name Role
AMY D. CREWS Director
MITCHELL A CREWS Director
MITCHELL A. CREWS Director
STACI CREWS Director
DORIS BEA CREWS Director
FRANK CREWS Director

Incorporator

Name Role
FRANK CREWS Incorporator

Registered Agent

Name Role
MITCHELL A. CREWS Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-29
Annual Report 2022-03-14
Annual Report 2021-02-12
Annual Report 2020-02-20
Annual Report 2019-05-20
Annual Report 2018-07-23
Annual Report 2017-06-30
Annual Report 2016-04-05
Annual Report 2015-04-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9522839 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-05-06 2010-05-06 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient WOODSTOCK MILLS INC
Recipient Name Raw WOODSTOCK MILLS INC
Recipient DUNS 006388235
Recipient Address 140 CARTERTOWN RD, SCOTTSVILLE, ALLEN, KENTUCKY, 42164-8936, UNITED STATES
Obligated Amount 2425.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9470063 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-08 2010-04-08 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient WOODSTOCK MILLS INC
Recipient Name Raw WOODSTOCK MILLS INC
Recipient DUNS 006388235
Recipient Address 140 CARTERTOWN RD, SCOTTSVILLE, ALLEN, KENTUCKY, 42164-8936, UNITED STATES
Obligated Amount 1877.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9496395 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-01 2010-04-01 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient WOODSTOCK MILLS INC
Recipient Name Raw WOODSTOCK MILLS INC
Recipient DUNS 006388235
Recipient Address 140 CARTERTOWN RD, SCOTTSVILLE, ALLEN, KENTUCKY, 42164-8936, UNITED STATES
Obligated Amount 800.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9396087 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-03-25 2010-03-25 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient WOODSTOCK MILLS INC
Recipient Name Raw WOODSTOCK MILLS INC
Recipient DUNS 006388235
Recipient Address 140 CARTERTOWN RD, SCOTTSVILLE, ALLEN, KENTUCKY, 42164-8936, UNITED STATES
Obligated Amount 322.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9248611 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-03-18 2010-03-18 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient WOODSTOCK MILLS INC
Recipient Name Raw WOODSTOCK MILLS INC
Recipient DUNS 006388235
Recipient Address 140 CARTERTOWN RD, SCOTTSVILLE, ALLEN, KENTUCKY, 42164-8936, UNITED STATES
Obligated Amount 880.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9263586 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-03-04 2010-03-04 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient WOODSTOCK MILLS INC
Recipient Name Raw WOODSTOCK MILLS INC
Recipient DUNS 006388235
Recipient Address 140 CARTERTOWN RD, SCOTTSVILLE, ALLEN, KENTUCKY, 42164-8936, UNITED STATES
Obligated Amount 902.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9359585 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-03-04 2010-03-04 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient WOODSTOCK MILLS INC
Recipient Name Raw WOODSTOCK MILLS INC
Recipient DUNS 006388235
Recipient Address 140 CARTERTOWN RD, SCOTTSVILLE, ALLEN, KENTUCKY, 42164-8936, UNITED STATES
Obligated Amount 403.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124596255 0452110 1994-03-24 140 CARTERTOWN RD, SCOTTSVILLE, KY, 42164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-28
Case Closed 1994-05-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100265 C03 I
Issuance Date 1994-04-15
Abatement Due Date 1994-03-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100265 C04 IV
Issuance Date 1994-04-15
Abatement Due Date 1994-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-04-15
Abatement Due Date 1994-05-11
Nr Instances 1
Nr Exposed 1
104312400 0452110 1988-12-06 SOUTH COURT ST., SCOTTSVILLE, KY, 42164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-06
Case Closed 1989-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-12-29
Abatement Due Date 1989-01-19
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-12-29
Abatement Due Date 1989-01-19
Nr Instances 1
Nr Exposed 1
13921150 0452110 1984-01-03 SOUTH COURT ST, Scottsville, KY, 42164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-03
Case Closed 1984-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1984-01-19
Abatement Due Date 1984-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-01-19
Abatement Due Date 1984-01-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-01-19
Abatement Due Date 1984-01-30
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8592287007 2020-04-08 0457 PPP 140 CARTERTOWN RD, SCOTTSVILLE, KY, 42164-8936
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCOTTSVILLE, ALLEN, KY, 42164-8936
Project Congressional District KY-01
Number of Employees 5
NAICS code 321113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29493.6
Forgiveness Paid Date 2021-04-20
6653238408 2021-02-10 0457 PPS 140 Cartertown Rd, Scottsville, KY, 42164-8936
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30181.65
Loan Approval Amount (current) 30181.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scottsville, ALLEN, KY, 42164-8936
Project Congressional District KY-01
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30435.51
Forgiveness Paid Date 2021-12-16

Sources: Kentucky Secretary of State