Search icon

THE WOOD GROUP, LLC

Company Details

Name: THE WOOD GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1997 (28 years ago)
Organization Date: 21 Feb 1997 (28 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0428950
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 321 HENRY STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Member

Name Role
Brian C Wood Member

Organizer

Name Role
BRIAN C. WOOD Organizer

Form 5500 Series

Employer Identification Number (EIN):
311504201
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
WALNUT PROPERTY MANAGEMENT Inactive 2018-04-09

Filings

Name File Date
Registered Agent name/address change 2025-01-24
Annual Report 2024-05-15
Annual Report 2023-03-27
Annual Report 2022-06-28
Annual Report 2021-06-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
354992.50
Total Face Value Of Loan:
354992.50
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
371900.00
Total Face Value Of Loan:
371900.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354992.5
Current Approval Amount:
354992.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
357595.78
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371900
Current Approval Amount:
371900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
376424.78

Sources: Kentucky Secretary of State