Search icon

WR Hardwoods LLC

Company Details

Name: WR Hardwoods LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2020 (5 years ago)
Organization Date: 10 Oct 2017 (8 years ago)
Authority Date: 08 Apr 2020 (5 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 1093008
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: Po Box 147, West Liberty, KY 41472
Place of Formation: OHIO

Member

Name Role
CODY ROBBINS Member

Registered Agent

Name Role
William Robbins Registered Agent

Authorized Rep

Name Role
William Robbins Authorized Rep

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3204 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-09-24 2019-09-24
Document Name Coverage Letter KYR003112.pdf
Date 2019-09-25
Document Download
3204 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-16 2013-10-16
Document Name Coverage KYR003112 101613.pdf
Date 2013-10-17
Document Download

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-26
Annual Report 2022-03-10
Annual Report Amendment 2021-06-21
Annual Report 2021-06-16

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
138767.50
Total Face Value Of Loan:
138767.50
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
156030.70
Total Face Value Of Loan:
156030.70

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138767.5
Current Approval Amount:
138767.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
139546.14
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156030.7
Current Approval Amount:
156030.7
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
156962.66

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-09-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State