Search icon

PROMOTIONAL WOOD PRODUCTS, LLC

Company Details

Name: PROMOTIONAL WOOD PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Feb 1998 (27 years ago)
Organization Date: 02 Feb 1998 (27 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0451635
Industry: Furniture and Fixtures
Number of Employees: Small (0-19)
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: P.O. BOX 26, 10051 BELLWOOD RD., BOSTON, KY 40107
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES A. HUTCHENS Registered Agent

Member

Name Role
Charles A Hutchens Member

Manager

Name Role
Charles A Hutchens Manager

Organizer

Name Role
CHARLES A. HUTCHENS Organizer
PATRICK HUTCHENS Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40421 Air Registered Source-Revision Approval Issued 2015-01-20 2015-01-20
Document Name 52070InitialLetter.DOC
Date 2015-01-23
Document Download
40421 Air Cond Mjr-Mnr Revision Emissions Inventory Complete 2010-12-06 2010-12-13
Document Name Permit F-07-035 R1 Final.pdf
Date 2010-12-06
Document Download
Document Name Statement of Basis.pdf
Date 2010-12-06
Document Download
Document Name Summary.pdf
Date 2010-12-06
Document Download

Filings

Name File Date
Annual Report 2024-03-20
Reinstatement Certificate of Existence 2023-11-01
Reinstatement 2023-11-01
Reinstatement Approval Letter Revenue 2023-11-01
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-02-26
Annual Report 2020-06-18
Annual Report Amendment 2019-10-28
Annual Report 2019-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557025 0452110 2004-04-06 10051 BELLWOOD RD, BOSTON, KY, 40107
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-06
Case Closed 2004-04-06
126873439 0452110 1996-04-12 10051 BELLWOOD RD, BOSTON, KY, 40107
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-12
Case Closed 1996-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8453248307 2021-01-29 0457 PPS 10051 Bellwood Road, Boston, KY, 40107
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122858.48
Loan Approval Amount (current) 122858.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boston, NELSON, KY, 40107
Project Congressional District KY-02
Number of Employees 12
NAICS code 321211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123299.42
Forgiveness Paid Date 2021-06-15
5721667007 2020-04-06 0457 PPP 10051 Bellwood Rd., BOSTON, KY, 40107-0026
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102900
Loan Approval Amount (current) 102900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOSTON, NELSON, KY, 40107-0026
Project Congressional District KY-02
Number of Employees 10
NAICS code 321211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103587.88
Forgiveness Paid Date 2020-12-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 17.00 $0 $16,000 0 0 2014-05-28 Final
STIC/BSSC Inactive 13.50 $0 $4,151 0 0 2011-12-14 Final
GIA/BSSC Inactive 16.08 $0 $24,000 12 1 2011-09-28 Final
GIA/BSSC Inactive 12.06 $0 $24,000 12 0 2009-03-27 Final
GIA/BSSC Inactive 10.88 $0 $24,000 17 3 2007-06-01 Final

Sources: Kentucky Secretary of State