Search icon

WOODVIEW PLANTERS, LLC

Company Details

Name: WOODVIEW PLANTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2015 (10 years ago)
Organization Date: 27 Jan 2015 (10 years ago)
Last Annual Report: 29 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0908706
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42204
City: Allensville
Primary County: Todd County
Principal Office: PO BOX 206, ALLENSVILLE, KY 42204
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID WINSTON GILL Registered Agent

Manager

Name Role
DAVID WINSTON GILL Manager

Organizer

Name Role
DAVID WINSTON GILL Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-01-29
Reinstatement Approval Letter Revenue 2024-01-29
Reinstatement 2024-01-29
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21007.79

Sources: Kentucky Secretary of State