Search icon

BWT CANDY CORP

Company Details

Name: BWT CANDY CORP
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 1986 (39 years ago)
Organization Date: 11 Sep 1986 (39 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Organization Number: 0219341
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 861 CORPORATE DR, SUITE 200, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Todd E. Stockwell President

Secretary

Name Role
Todd Harrison Secretary

Director

Name Role
Todd E. Stockwell Director
CHARLOTTE LEVY Director
HERBERT REGENSTREIF Director
JERRY GOLDSTEIN Director

Incorporator

Name Role
HERBERT REGENSTREIF Incorporator

Registered Agent

Name Role
TODD E. STOCKWELL Registered Agent

Former Company Names

Name Action
MR. BAGEL, INC. Old Name
WALK PLUS, INC. Merger

Assumed Names

Name Status Expiration Date
BOARDWALK TREATS Active 2028-07-13
CALENDARS AT FAYETTE MALL Inactive 2020-10-08
BWT CANDY DISTRIBUTORS Inactive 2017-05-15
MANHATTAN COOKIE COMPANY Inactive 2008-08-20
MANHATTAN BAGEL CO. Inactive 2008-07-15
FRESHENS PREMIUM YOGURT Inactive 2005-07-11

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-04-03
Name Renewal 2023-07-13
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-10
Name Renewal 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3502458305 2021-01-22 0457 PPS 861 Corporate Dr Ste 200, Lexington, KY, 40503-5434
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-5434
Project Congressional District KY-06
Number of Employees 5
NAICS code 445292
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23424.48
Forgiveness Paid Date 2021-08-10
4728927000 2020-04-04 0457 PPP 861 CORPORATE DR SUITE 200, LEXINGTON, KY, 40503-2746
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2746
Project Congressional District KY-06
Number of Employees 8
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21711.47
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State