Search icon

CAUDILL WOOD PRODUCTS, LLC

Company Details

Name: CAUDILL WOOD PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Nov 2016 (9 years ago)
Organization Date: 21 Nov 2016 (9 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0968690
ZIP code: 40930
City: Dewitt
Primary County: Knox County
Principal Office: PO BOX 270, DEWITT, KY 40930
Place of Formation: KENTUCKY

Manager

Name Role
JERRY CAUDILL Manager

Registered Agent

Name Role
JERRY CAUDILL Registered Agent

Organizer

Name Role
JERRY CAUDILL Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-28
Annual Report 2021-09-03
Annual Report 2020-06-09
Annual Report 2019-06-17

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
64500.00
Total Face Value Of Loan:
64500.00
Date:
2020-04-09
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:
63700.00
Total Face Value Of Loan:
63700.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64500
Current Approval Amount:
64500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64999.87
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63700
Current Approval Amount:
63700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64174.21

Sources: Kentucky Secretary of State