Search icon

CAVELAND WOOD PRODUCTS, LLC

Company Details

Name: CAVELAND WOOD PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2013 (12 years ago)
Organization Date: 25 Mar 2013 (12 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Members
Organization Number: 0853375
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: 9376 HAPPY VALLEY ROAD, CAVE CITY, KY 42127
Place of Formation: KENTUCKY

Registered Agent

Name Role
DALE MILLER Registered Agent

Member

Name Role
Dale D. Miller Member
Chad E. Halliday Member
Bradley F. Miller Member

Organizer

Name Role
RONNIE MEREDITH Organizer
DALE MILLER Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
121996 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-11-08 2024-11-08
Document Name Coverage Letter KYR003951.pdf
Date 2024-11-11
Document Download
121996 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-05-27 2014-05-27
Document Name KYR003951 Coverage Letter05272014.pdf
Date 2014-05-28
Document Download

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-18
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-06-13
Annual Report 2020-02-24
Registered Agent name/address change 2020-02-24
Annual Report 2019-05-30
Annual Report 2018-06-04
Annual Report 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316925858 0452110 2014-06-12 9376 HAPPY VALLEY RD., CAVE CITY, KY, 42127
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2014-07-29
Case Closed 2014-09-12

Related Activity

Type Accident
Activity Nr 102502358
Type Referral
Activity Nr 203336847
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04I
Issuance Date 2014-08-27
Abatement Due Date 2014-09-02
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2014-08-27
Abatement Due Date 2014-09-02
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472508703 2021-03-29 0457 PPS 9376 Happy Valley Rd, Cave City, KY, 42127-9435
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76460.09
Loan Approval Amount (current) 76460.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cave City, BARREN, KY, 42127-9435
Project Congressional District KY-02
Number of Employees 5
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76881.14
Forgiveness Paid Date 2021-10-20
6733837208 2020-04-28 0457 PPP 9376 Happy Valley Road, CAVE CITY, KY, 42127
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59754.8
Loan Approval Amount (current) 59754.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CAVE CITY, BARREN, KY, 42127-0001
Project Congressional District KY-02
Number of Employees 8
NAICS code 333924
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60169.76
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State