Search icon

J. Woodcox, LLC

Company Details

Name: J. Woodcox, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2017 (8 years ago)
Organization Date: 31 Jan 2017 (8 years ago)
Last Annual Report: 21 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0975041
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7817 Saint Andrews Church Rd, Louisville, KY 40214
Place of Formation: KENTUCKY

Organizer

Name Role
Jeffrey Woodcox Organizer
Joshua Woodcox Organizer

Registered Agent

Name Role
Jeffrey Woodcox Registered Agent
KERRY WOODCOX Registered Agent

Manager

Name Role
Brea Nicole Hellard Manager
Michael Edward Walls Manager
Kerry Elizabeth Woodcox Manager
Joshua Allen Woodcox Manager

Assumed Names

Name Status Expiration Date
LEWIS DOOR SERVICES Active 2027-12-16

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-02-12
Registered Agent name/address change 2024-02-12
Annual Report Amendment 2023-06-14
Annual Report Amendment 2023-03-23

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
9797.00
Total Face Value Of Loan:
9797.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9797
Current Approval Amount:
9797
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9897.42

Sources: Kentucky Secretary of State