Search icon

OLD WORLD TIMBER, LLC

Company Details

Name: OLD WORLD TIMBER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2013 (12 years ago)
Organization Date: 11 Apr 2013 (12 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0854962
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1195 VERSAILLES RD, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLD WORLD TIMBER LLC CBS BENEFIT PLAN 2023 462510371 2024-12-30 OLD WORLD TIMBER LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 321900
Sponsor’s telephone number 6063080428
Plan sponsor’s address 1195 VERSAILLES RD, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
OLD WORLD TIMBER LLC CBS BENEFIT PLAN 2022 462510371 2023-12-27 OLD WORLD TIMBER LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 321900
Sponsor’s telephone number 6063080428
Plan sponsor’s address 1195 VERSAILLES RD, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
OLD WORLD TIMBER LLC CBS BENEFIT PLAN 2021 462510371 2022-12-29 OLD WORLD TIMBER LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 321900
Sponsor’s telephone number 6063080428
Plan sponsor’s address 1195 VERSAILLES RD, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
OLD WORLD TIMBER LLC CBS BENEFIT PLAN 2020 462510371 2021-12-14 OLD WORLD TIMBER LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 321900
Sponsor’s telephone number 6063080428
Plan sponsor’s address 1195 VERSAILLES RD, LEXINGTON, KY, 40508

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Nathan Brown Organizer

Member

Name Role
Nathan Scott Brown Member

Registered Agent

Name Role
JOSEPH BENTON Registered Agent

Manager

Name Role
Nathan Scott Brown Manager

Former Company Names

Name Action
Reclaimed American Hardwood LLC Old Name

Assumed Names

Name Status Expiration Date
U S BIOCHAR Active 2026-08-17
RECLAIMED AMERICAN HARDWOOD Inactive 2021-03-24

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-03-28
Amendment 2022-10-12
Annual Report 2022-01-25
Certificate of Assumed Name 2021-08-17
Annual Report 2021-04-23
Annual Report 2020-02-14
Registered Agent name/address change 2019-04-12
Annual Report 2019-04-12
Annual Report 2018-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929427206 2020-04-27 0457 PPP 1195 Versailles Road, Lexington, KY, 40508-3503
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169455
Loan Approval Amount (current) 169455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-3503
Project Congressional District KY-06
Number of Employees 19
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156782.06
Forgiveness Paid Date 2021-04-22
1925018403 2021-02-02 0457 PPS 1195 Versailles Rd, Lexington, KY, 40508-3503
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179632.5
Loan Approval Amount (current) 179632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-3503
Project Congressional District KY-06
Number of Employees 29
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181234.22
Forgiveness Paid Date 2021-12-22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.50 $20,206 $7,000 8 2 2019-10-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 11.58 $14,240 $10,500 5 3 2017-08-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.00 $50,466 $14,000 1 4 2017-05-25 Final

Sources: Kentucky Secretary of State