Search icon

OLD WORLD TIMBER, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
462510371
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
179632.50
Total Face Value Of Loan:
179632.50
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
169455.00
Total Face Value Of Loan:
169455.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
169455
Current Approval Amount:
169455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156782.06
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179632.5
Current Approval Amount:
179632.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181234.22

Court Cases

Court Case Summary

Filing Date:
2021-05-21
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
OLD WORLD TIMBER, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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