Search icon

W & W HARDWOODS, INC.

Company Details

Name: W & W HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1987 (38 years ago)
Organization Date: 10 Sep 1987 (38 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0233777
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Large (100+)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 220 AUCTION ST., MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Wallace Murray President

Director

Name Role
WALTER LEE RICHARDSON Director
WALLACE MURRAY Director
Margaret Murray Director
Wallace Murray Director

Incorporator

Name Role
WALLACE MURRAY Incorporator

Registered Agent

Name Role
WALLACE MURRAY Registered Agent

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-06-08
Annual Report 2020-04-27
Annual Report 2019-06-03
Annual Report 2018-06-18
Annual Report 2017-04-11
Annual Report 2016-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308392059 0452110 2005-01-12 191 AUCTION STREET, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-13
Case Closed 2005-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2005-02-23
Abatement Due Date 2005-03-28
Nr Instances 1
Nr Exposed 100
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2005-02-23
Abatement Due Date 2005-03-28
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 G02 IIC
Issuance Date 2005-02-23
Abatement Due Date 2005-03-28
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-02-23
Abatement Due Date 2005-03-28
Nr Instances 1
Nr Exposed 50
302746896 0452110 1999-07-02 191 AUCTION STREET, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-07-06
Case Closed 1999-07-06

Related Activity

Type Complaint
Activity Nr 201848702
Safety Yes
301354486 0452110 1996-08-09 191 AUCTION STREET, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-08-09
Case Closed 1996-08-09

Related Activity

Type Complaint
Activity Nr 201841269
Safety Yes
112339015 0452110 1990-11-14 191 AUCTION STREET, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-14
Case Closed 1990-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-12-05
Abatement Due Date 1991-01-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 M01
Issuance Date 1990-12-05
Abatement Due Date 1991-01-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-12-05
Abatement Due Date 1990-12-17
Nr Instances 10
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-12-05
Abatement Due Date 1991-01-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-12-05
Abatement Due Date 1991-01-18
Nr Instances 1
Nr Exposed 60

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4538557104 2020-04-13 0457 PPP 220 AUCTION ST, MONTICELLO, KY, 42633-2899
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 709286.47
Loan Approval Amount (current) 709286.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-2899
Project Congressional District KY-05
Number of Employees 113
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 713561.89
Forgiveness Paid Date 2020-11-20

Sources: Kentucky Secretary of State