Search icon

DICKERSON LUMBER COMPANY

Company Details

Name: DICKERSON LUMBER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1964 (61 years ago)
Organization Date: 22 Oct 1964 (61 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Organization Number: 0013879
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42166
City: Summer Shade, Willow Shade
Primary County: Metcalfe County
Principal Office: P. O. BOX 125, SUMMER SHADE, KY 42166
Place of Formation: KENTUCKY
Authorized Shares: 9000

President

Name Role
Elliott R. Dickerson President

Vice President

Name Role
Matthew W. Harlow Vice President

Registered Agent

Name Role
CARL H. DICKERSON Registered Agent

Secretary

Name Role
David M. Dickerson Secretary

Treasurer

Name Role
Sara D. Harlow Treasurer

Director

Name Role
Carl H. Dickerson Director
Matthew W. Harlow Director
David M Dickerson Director
Elliott R Dickerson Director

Incorporator

Name Role
MACK DICKERSON Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
69 Air Cond Mjr-Mnr Revision Emissions Inventory Complete 2024-08-17 2025-02-12
Document Name Permit F-23-007 R1 Final 8-16-2024.pdf
Date 2024-08-21
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-08-21
Document Download
69 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-12-04 2023-12-04
Document Name Coverage Letter KYR003985.pdf
Date 2023-12-05
Document Download
69 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-09-19 2019-09-19
Document Name Coverage Letter KYR003985.pdf
Date 2019-09-20
Document Download
69 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-08-26 2014-08-26
Document Name Coverage Letter KYR003985 08-26-2014.pdf
Date 2014-08-27
Document Download

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-07-01
Annual Report 2023-06-26
Annual Report 2022-06-02
Annual Report 2021-02-18

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:
463500.00
Total Face Value Of Loan:
463500.00
Date:
2010-05-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
BUSINESS AND INDUSTRY LOANS - ARRA
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
5527677.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-24
Type:
Planned
Address:
11820 BURKESVILLE RD, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-15
Type:
Planned
Address:
PHILLIPS LN, HODGENVILLE, KY, 42748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-14
Type:
Planned
Address:
3939 BURKESVILLE RD, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-08-02
Type:
Planned
Address:
3939 BURKESVILLE RD, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-06
Type:
Planned
Address:
HWY 90, SUMMER SHADE, KY, 42166
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State