Search icon

Dodges Wood & Iron LLC

Company Details

Name: Dodges Wood & Iron LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 2018 (7 years ago)
Organization Date: 03 May 2018 (7 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1019923
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 467 Ruddles Mill Road, Cynthiana, KY 41031
Place of Formation: KENTUCKY

Member

Name Role
Anthony Christian Smith Member

Registered Agent

Name Role
Anthony Smith Registered Agent

Organizer

Name Role
Arturo Flores Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2025-03-14
Reinstatement 2025-03-14
Reinstatement Approval Letter Revenue 2025-03-14
Administrative Dissolution 2020-10-08
Annual Report 2019-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7215798700 2021-04-05 0457 PPP 467 Ruddles Mill Cynthiana Rd, Cynthiana, KY, 41031-9138
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4687
Loan Approval Amount (current) 4687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cynthiana, BOURBON, KY, 41031-9138
Project Congressional District KY-04
Number of Employees 1
NAICS code 337211
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4707.96
Forgiveness Paid Date 2021-09-29

Sources: Kentucky Secretary of State