Search icon

DUNAWAY TIMBER COMPANY

Company Details

Name: DUNAWAY TIMBER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1962 (63 years ago)
Organization Date: 25 Sep 1962 (63 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0014843
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 42343
City: Fordsville
Primary County: Ohio County
Principal Office: DUNAWAY TIMBER COMPANY, 214 EASTON ROAD, P. O. BOX 157, FORDSVILLE, KY 42343
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D2ECPRGJKD46 2025-01-22 214 EASTON RD, FORDSVILLE, KY, 42343, 9731, USA P.O. BOX 157, FORDSVILLE, KY, 42343, 0061, USA

Business Information

URL dunawaytimber.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-25
Initial Registration Date 2023-03-21
Entity Start Date 1962-10-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GAVIN CHRIST
Role MR.
Address P.O. BOX 157, FORDSVILLE, KY, 42343, 0061, USA
Government Business
Title PRIMARY POC
Name GAVIN CHRIST
Role MR.
Address P.O. BOX 157, FORDSVILLE, KY, 42343, 0061, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUNAWAY 401(K) PLAN 2023 610598976 2024-07-01 DUNAWAY TIMBER COMPANY 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 321110
Sponsor’s telephone number 2702763367
Plan sponsor’s address 214 EASTON ROAD, FORDSVILLE, KY, 42343

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing HILLARY MEGAN BROWN
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
S. M. DUNAWAY Incorporator

Vice President

Name Role
Dianna Christ Vice President

Director

Name Role
Henry Christ Director
Dianna Christ Director
Megan Brown Director

Registered Agent

Name Role
HENRY CHRIST Registered Agent

President

Name Role
Henry Christ President

Secretary

Name Role
Megan Brown Secretary

Treasurer

Name Role
Megan Brown Treasurer

Filings

Name File Date
Annual Report Amendment 2025-02-13
Annual Report 2025-02-05
Annual Report 2024-04-02
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-02-26
Annual Report 2019-05-22
Annual Report 2018-04-10
Annual Report 2017-05-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9462363 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-20 2010-04-20 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient DUNAWAY TIMBER CO INC
Recipient Name Raw DUNAWAY TIMBER CO INC
Recipient Address PO BOX 24, HENDERSON, HENDERSON, KENTUCKY, 42419-0024, UNITED STATES
Obligated Amount 7547.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9460668 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-20 2010-04-20 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient DUNAWAY TIMBER CO INC
Recipient Name Raw DUNAWAY TIMBER CO INC
Recipient Address PO BOX 24, HENDERSON, HENDERSON, KENTUCKY, 42419-0024, UNITED STATES
Obligated Amount 4721.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9293656 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-03-11 2010-03-11 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient DUNAWAY TIMBER CO INC
Recipient Name Raw DUNAWAY TIMBER CO INC
Recipient Address PO BOX 157, FORDSVILLE, OHIO, KENTUCKY, 42343-0157, UNITED STATES
Obligated Amount 5405.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9339012 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-03-11 2010-03-11 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient DUNAWAY TIMBER CO INC
Recipient Name Raw DUNAWAY TIMBER CO INC
Recipient Address PO BOX 157, FORDSVILLE, OHIO, KENTUCKY, 42343-0157, UNITED STATES
Obligated Amount 7523.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304294986 0452110 2002-03-12 HWY 60 & 855, SALEM, KY, 42078
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-03-20
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 101865806

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2002-07-17
Abatement Due Date 2002-07-23
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2002-08-08
Final Order 2002-11-01
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4319717104 2020-04-13 0457 PPP 214 EASTON RD, FORDSVILLE, KY, 42343-9731
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 778205.22
Loan Approval Amount (current) 778205.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORDSVILLE, OHIO, KY, 42343-9731
Project Congressional District KY-02
Number of Employees 78
NAICS code 321912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 782533.32
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State