Search icon

THE WOODWORKS CO. OF KY, LTD.

Company Details

Name: THE WOODWORKS CO. OF KY, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2017 (8 years ago)
Organization Date: 17 Aug 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0994166
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 122 SOUTH MAIN ST., LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Jonathan Dean Haddix Vice President

President

Name Role
James Michael Haddix President

Secretary

Name Role
James Steven Haddix Secretary

Registered Agent

Name Role
Jonathan Haddix Registered Agent

Incorporator

Name Role
JAMES M. HADDIX Incorporator

Assumed Names

Name Status Expiration Date
ESTATE RENOVATIONS Active 2029-03-25

Filings

Name File Date
Certificate of Assumed Name 2024-03-25
Registered Agent name/address change 2024-03-25
Annual Report 2024-03-25
Registered Agent name/address change 2023-06-09
Annual Report 2023-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37748.63

Sources: Kentucky Secretary of State