Search icon

WILDER PRODUCTS LLC

Company Details

Name: WILDER PRODUCTS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Jul 2006 (19 years ago)
Organization Date: 13 Jul 2006 (19 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0642819
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3050 HELMSDALE PL, APT 15205, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Kevin B Wilder Manager

Organizer

Name Role
JOHN D. THOMPSON Organizer

Registered Agent

Name Role
KEVIN B WILDER Registered Agent

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-09
Principal Office Address Change 2023-05-09
Annual Report 2022-09-15
Principal Office Address Change 2021-12-21
Annual Report Amendment 2021-10-07
Registered Agent name/address change 2021-10-07
Annual Report 2021-01-13
Annual Report 2020-02-17
Annual Report 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9488638300 2021-01-30 0457 PPS 197 Old Coach Rd, Nicholasville, KY, 40356-9783
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18766.27
Loan Approval Amount (current) 18766.27
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9783
Project Congressional District KY-06
Number of Employees 2
NAICS code 327999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18836.12
Forgiveness Paid Date 2021-07-06
6151627008 2020-04-06 0457 PPP 197 OLD COACH RD, NICHOLASVILLE, KY, 40356-9783
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
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 N
LMI N
Business Age Description Change of Ownership
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9783
Project Congressional District KY-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18855.83
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State