Search icon

WOOD BROTHERS EXCAVATING, LLC

Company Details

Name: WOOD BROTHERS EXCAVATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Apr 2006 (19 years ago)
Organization Date: 27 Apr 2006 (19 years ago)
Last Annual Report: 12 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0637610
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42086
City: West Paducah
Primary County: McCracken County
Principal Office: 5820 KERRY DRIVE, WEST PADUCAH, KY 42086
Place of Formation: KENTUCKY

Manager

Name Role
ROBERT L WOOD Manager
DANIEL L WOOD Manager

Organizer

Name Role
ROBERT L. WOOD Organizer
DANNY WOOD Organizer

Registered Agent

Name Role
ROBERT L. WOOD Registered Agent

Filings

Name File Date
Annual Report 2025-01-12
Annual Report 2024-01-15
Annual Report 2023-01-19
Annual Report 2022-01-30
Annual Report 2021-01-21
Annual Report 2020-01-15
Annual Report 2019-01-18
Annual Report 2018-04-06
Annual Report 2017-04-12
Annual Report 2016-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313808776 0452110 2010-09-28 MURPHY EXPRESS HWY 621 CHIEF PADUKE DR, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-10-26
Case Closed 2011-02-23

Related Activity

Type Referral
Activity Nr 202851044
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 G01 I
Issuance Date 2011-01-21
Abatement Due Date 2011-01-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7880457206 2020-04-28 0457 PPP 5820 KERRY DR, WEST PADUCAH, KY, 42086-9657
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35296.45
Loan Approval Amount (current) 35296.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PADUCAH, MCCRACKEN, KY, 42086-9657
Project Congressional District KY-01
Number of Employees 7
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35628.14
Forgiveness Paid Date 2021-04-13
9331408804 2021-04-23 0457 PPS 5820 Kerry Dr, West Paducah, KY, 42086-9657
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Paducah, MCCRACKEN, KY, 42086-9657
Project Congressional District KY-01
Number of Employees 5
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36186.41
Forgiveness Paid Date 2021-11-03

Sources: Kentucky Secretary of State