Search icon

CHANEY LUMBER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANEY LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1969 (56 years ago)
Organization Date: 14 May 1969 (56 years ago)
Last Annual Report: 06 Aug 2024 (a year ago)
Organization Number: 0008936
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: P. O. BOX 909, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
EDWIN JONES, JR. Registered Agent

President

Name Role
Edwin Jones Jr President

Director

Name Role
Edwin Jones Jr Director
James C Baker Director

Incorporator

Name Role
GLEN CHANEY Incorporator

Vice President

Name Role
James C Baker Vice President

Unique Entity ID

CAGE Code:
64G57
UEI Expiration Date:
2014-10-31

Business Information

Activation Date:
2013-10-31
Initial Registration Date:
2010-08-31

Commercial and government entity program

CAGE number:
64G57
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
EDWIN JONES

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-05-18
Annual Report 2022-06-28
Annual Report 2021-05-25
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
132000.00
Total Face Value Of Loan:
132000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-27
Type:
Planned
Address:
HIGHWAY 25 S, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-07-31
Type:
Planned
Address:
4276 S LAUREL ROAD, LONDON, KY, 40743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-18
Type:
Planned
Address:
US HWY. 25 SOUTH, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-07-19
Type:
Planned
Address:
HWY 25 S., LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-01-18
Type:
Planned
Address:
RT 5 BOX 846, London, KY, 40741
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$132,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$133,114.67
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $132,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 864-7355
Add Date:
2014-01-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State