Search icon

Woodshop Diaries, LLC

Company Details

Name: Woodshop Diaries, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2019 (6 years ago)
Organization Date: 18 Mar 2019 (6 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1052245
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 42040
City: Farmington
Primary County: Graves County
Principal Office: 327 Darnell Rd, Farmington, KY 42040
Place of Formation: KENTUCKY

Member

Name Role
Shara Beth McCuiston Member

Registered Agent

Name Role
SHARA MCCUISTON Registered Agent
Shara McCuiston Registered Agent

Organizer

Name Role
Shara McCuiston Organizer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-29
Annual Report 2022-06-09
Registered Agent name/address change 2021-10-23
Principal Office Address Change 2021-10-23
Annual Report 2021-05-25
Annual Report 2020-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3224668809 2021-04-14 0457 PPP 101 Turkey Ln, Almo, KY, 42020-9285
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11725
Loan Approval Amount (current) 11725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124062
Servicing Lender Name The Murray Bank
Servicing Lender Address 405 South 12th, MURRAY, KY, 42071-2343
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Almo, CALLOWAY, KY, 42020-9285
Project Congressional District KY-01
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 124062
Originating Lender Name The Murray Bank
Originating Lender Address MURRAY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11764.51
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State