Search icon

WOOD CONCEPTS, INC.

Company Details

Name: WOOD CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 1985 (40 years ago)
Organization Date: 04 Feb 1985 (40 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0197930
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 126 MIDLAND AVE., P. O. BOX 768, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 5000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOOD CONCEPTS INC CBS BENEFIT PLAN 2023 611064655 2024-12-30 WOOD CONCEPTS INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 5028639663
Plan sponsor’s address 126 MIDLAND AVENUE, GEORGETOWN, KY, 40324

Plan administrator’s name and address

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
WOOD CONCEPTS INC CBS BENEFIT PLAN 2022 611064655 2023-12-27 WOOD CONCEPTS INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 5028639663
Plan sponsor’s address 126 MIDLAND AVENUE, GEORGETOWN, KY, 40324

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
WOOD CONCEPTS INC CBS BENEFIT PLAN 2021 611064655 2022-12-29 WOOD CONCEPTS INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 5028639663
Plan sponsor’s address 126 MIDLAND AVENUE, GEORGETOWN, KY, 40324

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
WOOD CONCEPTS INC CBS BENEFIT PLAN 2020 611064655 2021-12-14 WOOD CONCEPTS INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 5028639663
Plan sponsor’s address 126 MIDLAND AVENUE, GEORGETOWN, KY, 40324

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
WOOD CONCEPTS INC CBS BENEFIT PLAN 2019 611064655 2020-12-23 WOOD CONCEPTS INC 7
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 5028639663
Plan sponsor’s address 126 MIDLAND AVENUE, GEORGETOWN, KY, 40324

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
Paul T. Marshall President

Director

Name Role
CHARLES T. MARSHALL Director
PAUL MARSHALL Director

Registered Agent

Name Role
PAUL T. MARSHALL Registered Agent

Incorporator

Name Role
CHARLES T. MARSHALL Incorporator
PAUL MARSHALL Incorporator

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-05-10
Annual Report 2024-05-10
Annual Report 2023-08-08
Annual Report 2022-06-11
Annual Report 2021-06-22
Annual Report 2020-06-08
Annual Report 2019-06-17
Annual Report 2018-06-24
Registered Agent name/address change 2018-06-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V596C80098 2007-11-16 2007-12-30 2007-12-30
Unique Award Key CONT_AWD_V596C80098_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE TO BUILD A SET OF 6' 6" OF BASE CABINETRY
Product and Service Codes Z142: MAINT-REP-ALT/LABS & CLINICS

Recipient Details

Recipient WOOD CONCEPTS INC
UEI VB5XDY1V19A4
Legacy DUNS 023802762
Recipient Address 126 MIDLAND AVE, GEORGETOWN, 403241844, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880097200 2020-04-28 0457 PPP 126 MIDLAND AVE, GEORGETOWN, KY, 40324
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 9
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73109.79
Forgiveness Paid Date 2021-03-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
593102 Intrastate Non-Hazmat 2024-08-09 2000 2024 1 3 Private(Property)
Legal Name WOOD CONCEPTS INC
DBA Name -
Physical Address 126 MIDLAND AVENUE, GEORGETOWN, KY, 40324, US
Mailing Address PO BOX 768, GEORGETOWN, KY, 40324, US
Phone (502) 863-9663
Fax (502) 863-2888
E-mail WOODCONCEPTSOFKY@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State