Search icon

BC WOOD ADVISORS, LLC

Company Details

Name: BC WOOD ADVISORS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2012 (12 years ago)
Authority Date: 20 Sep 2012 (12 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0838559
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 321 HENRY STREET, LEXINGTON, KY 40508
Place of Formation: DELAWARE

Member

Name Role
Julie Gill Member
William N. Offutt V Member
Brian C. Wood Member

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-01-24
Annual Report 2024-06-05
Annual Report 2023-03-27
Annual Report 2022-06-28
Annual Report 2021-06-10
Annual Report 2020-06-02
Annual Report 2019-05-10
Annual Report 2018-04-17
Annual Report 2017-05-15
Annual Report 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4384748203 2020-08-06 0457 PPP 321 HENRY ST, LEXINGTON, KY, 40508-1258
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40400
Loan Approval Amount (current) 40400
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, 40508-1258
Project Congressional District KY-06
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40572.82
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State