Search icon

SPECIALTY WOOD PRODUCTS, INC.

Company Details

Name: SPECIALTY WOOD PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1990 (35 years ago)
Organization Date: 01 Jun 1990 (35 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0273558
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 676 OLD BIG SINKING SCHL RD , MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 2500

Secretary

Name Role
Maxine Dick Secretary

Vice President

Name Role
Maxine Dick Vice President

Director

Name Role
Maxine Dick Director
Paul R Dick Director
PAUL R. DICK Director

Registered Agent

Name Role
PAUL R. DICK Registered Agent

President

Name Role
Paul R Dick President

Incorporator

Name Role
PAUL R. DICK Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6572 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-05-24 2024-05-24
Document Name Coverage Letter KYR003708.pdf
Date 2024-05-28
Document Download
6572 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-09-18 2019-09-18
Document Name Coverage Letter KYR003708.pdf
Date 2019-09-19
Document Download
6572 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-19 2013-11-19
Document Name Coverage KYR003708 11-19-2013.pdf
Date 2013-11-20
Document Download

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-04
Annual Report 2022-05-17
Annual Report 2021-05-20
Annual Report 2020-06-28
Annual Report 2019-05-14
Annual Report 2018-06-20
Annual Report 2017-06-21
Annual Report 2016-06-24
Annual Report 2015-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302078902 0452110 1998-05-12 9 MILES E OF RTE 92 ON RTE 776 ON LEFT HAND SIDE, MONTICELLO, KY, 42633
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-05-12
Case Closed 1998-05-12
301894929 0452110 1998-03-19 9 MILES E OF RTE 92 ON RTE 776 ON LEFT HAND SIDE, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-19
Case Closed 1998-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-04-10
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1998-04-10
Abatement Due Date 1998-04-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1998-04-10
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-04-10
Abatement Due Date 1998-04-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827137910 2020-06-12 0457 PPP 676 Old Big Sinking School Road, MONTICELLO, KY, 42633-8576
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76850.45
Loan Approval Amount (current) 76850.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66846
Servicing Lender Name People's Bank and Trust Company of Pickett County
Servicing Lender Address 19, Court House Sq, Byrdstown, TN, 38549-2253
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONTICELLO, WAYNE, KY, 42633-8576
Project Congressional District KY-05
Number of Employees 13
NAICS code 321113
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 438800
Originating Lender Name Peoples Bank and Trust Company of Pickett County
Originating Lender Address ALBANY, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77351.56
Forgiveness Paid Date 2021-02-09
8542618509 2021-03-10 0457 PPS 676 Old Big Sinking School Rd, Monticello, KY, 42633-8576
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72866.52
Loan Approval Amount (current) 72866.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66846
Servicing Lender Name People's Bank and Trust Company of Pickett County
Servicing Lender Address 19, Court House Sq, Byrdstown, TN, 38549-2253
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-8576
Project Congressional District KY-05
Number of Employees 13
NAICS code 321113
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 438800
Originating Lender Name Peoples Bank and Trust Company of Pickett County
Originating Lender Address ALBANY, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73267.29
Forgiveness Paid Date 2021-09-27

Sources: Kentucky Secretary of State