Search icon

BOOKWORKS, INC.

Company Details

Name: BOOKWORKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 2002 (23 years ago)
Organization Date: 02 Jul 2002 (23 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0539982
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2004 FAMILY CIRCLE DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
HARRIET L. ALLEN Registered Agent

President

Name Role
James R Conley President

Director

Name Role
James Conley Director

Incorporator

Name Role
BAKER TINSLEY Incorporator

Assumed Names

Name Status Expiration Date
2004 VIDEO Active 2026-10-21

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-16
Annual Report 2023-05-09
Annual Report 2022-03-08
Certificate of Assumed Name 2021-10-21
Annual Report 2021-04-20
Annual Report 2020-04-14
Annual Report 2019-06-10
Annual Report 2018-04-09
Annual Report 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1286818704 2021-03-27 0457 PPS 2004 Family Cir, Lexington, KY, 40505-4143
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16833.32
Loan Approval Amount (current) 16833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4143
Project Congressional District KY-06
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16949.28
Forgiveness Paid Date 2021-12-06
9604817101 2020-04-15 0457 PPP 2004 FAMILY CIR, LEXINGTON, KY, 40505-4143
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4143
Project Congressional District KY-06
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16998.33
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State