Search icon

WOODALL COMPANIES LLC

Headquarter

Company Details

Name: WOODALL COMPANIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 2007 (18 years ago)
Organization Date: 04 Sep 2007 (18 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0672789
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 713 River Rd, Murray, KY 42071
Place of Formation: KENTUCKY

Manager

Name Role
Philip John Woodall Manager

Member

Name Role
Philip John Woodall Member

Organizer

Name Role
PHILIP WOODALL Organizer

Registered Agent

Name Role
PHILIP WOODALL Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
LLC_15224711
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VVJEX5K84F24
CAGE Code:
945B5
UEI Expiration Date:
2022-10-23

Business Information

Doing Business As:
WOODALL COMPANIES ROOFING AND CONSTRUCTION
Activation Date:
2021-09-27
Initial Registration Date:
2021-06-30

Form 5500 Series

Employer Identification Number (EIN):
261395825
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
WOODALL ROOFING & EXTERIORS Active 2028-09-21

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Certificate of Assumed Name 2023-09-21
Annual Report 2023-03-21
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
183625.00
Total Face Value Of Loan:
183625.00
Date:
2020-04-08
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:
183625.00
Total Face Value Of Loan:
183625.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183625
Current Approval Amount:
183625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
184599.23
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183625
Current Approval Amount:
183625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
185287.83

Motor Carrier Census

DBA Name:
WOODALL ROOFING & EXTERIORS
Carrier Operation:
Interstate
Add Date:
2013-07-02
Operation Classification:
Private(Property)
power Units:
39
Drivers:
20
Inspections:
1
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-08 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 25218.06

Sources: Kentucky Secretary of State