Search icon

Wilder Hardwood, LLC

Company Details

Name: Wilder Hardwood, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jul 2019 (6 years ago)
Organization Date: 31 Jul 2019 (6 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1066624
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 2000 Pineway Dr, London, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
James Edward Wilder Registered Agent

Member

Name Role
HOLLY WILDER JOHNSN Member
JIM E WILDER Member

Organizer

Name Role
James Edward Wilder Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-23
Annual Report 2020-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9365468700 2021-04-08 0457 PPP 2000 Pineway Dr, London, KY, 40741-9750
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14371.05
Loan Approval Amount (current) 14371.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-9750
Project Congressional District KY-05
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14517.52
Forgiveness Paid Date 2022-04-21

Sources: Kentucky Secretary of State