Search icon

JAMES R WOOD, INC.

Company Details

Name: JAMES R WOOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 2013 (12 years ago)
Organization Date: 16 Apr 2013 (12 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0855227
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42040
City: Farmington
Primary County: Graves County
Principal Office: 4839 BEECH GROVE ROAD, FARMINGTON, KY 42040
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James Robert Wood President

Incorporator

Name Role
JAMES R WOOD Incorporator

Registered Agent

Name Role
JAMES R WOOD, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-17
Annual Report 2022-03-18
Annual Report 2021-04-01
Annual Report 2020-03-12
Annual Report 2019-04-26
Annual Report 2018-04-23
Annual Report 2017-05-02
Annual Report 2016-05-02
Annual Report 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484668310 2021-01-20 0457 PPP 4839 Beech Grove Rd, Farmington, KY, 42040-9314
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, GRAVES, KY, 42040-9314
Project Congressional District KY-01
Number of Employees 1
NAICS code 111191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4529.84
Forgiveness Paid Date 2021-09-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 1275

Sources: Kentucky Secretary of State