Search icon

KNOX HARDWOODS, LLC

Company Details

Name: KNOX HARDWOODS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Jun 2002 (23 years ago)
Organization Date: 11 Jun 2002 (23 years ago)
Last Annual Report: 10 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 0538650
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40915
City: Bimble
Primary County: Knox County
Principal Office: PO BOX 25, BIMBLE, KY 40915
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIE DOAN Registered Agent

Member

Name Role
Alva Patterson Member
Beverly Patterson Member

Organizer

Name Role
ALVA R PATTERSON Organizer
BEVERLY PATTERSON Organizer

Filings

Name File Date
Annual Report 2025-01-10
Annual Report 2024-01-08
Annual Report 2023-01-18
Annual Report 2022-03-21
Annual Report 2021-01-13

USAspending Awards / Financial Assistance

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:
52600.00
Total Face Value Of Loan:
52600.00

Mines

Mine Information

Mine Name:
Knox Hardwoods Mine #1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Knox Hardwoods
Party Role:
Operator
Start Date:
2006-08-21
Party Name:
Alva R Patterson; Beverly J Patterson
Party Role:
Current Controller
Start Date:
2006-08-21
Party Name:
Knox Hardwoods
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52600
Current Approval Amount:
52600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
52965.28

Sources: Kentucky Secretary of State