Search icon

HOMER GREGORY COMPANY, INC.

Company Details

Name: HOMER GREGORY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1956 (68 years ago)
Organization Date: 31 Dec 1956 (68 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0020920
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 620 KY. HWY. 519, MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
RICHARD Armstrong President

Secretary

Name Role
Fredia Armstrong Secretary

Treasurer

Name Role
Yvonne Bradley Treasurer

Vice President

Name Role
Stefan Armstrong Vice President

Director

Name Role
Stefan Armstrong Director
Yvonne Bradley Director
Fredia Armstrong Director
RICHARD Armstrong Director

Incorporator

Name Role
OTTO P. CARR Incorporator
HOMER GREGORY Incorporator
CLESTER ARMSTRONG Incorporator

Registered Agent

Name Role
WILLIAM R. ARMSTRONG Registered Agent

Assumed Names

Name Status Expiration Date
ARMSTRONG LAND AND TIMBER Inactive 2014-08-14

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-22
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-06-24
Annual Report 2019-06-21
Annual Report 2018-06-27
Annual Report 2017-06-21
Annual Report 2016-06-07
Annual Report 2015-05-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10831466 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient HOMER GREGORY INC
Recipient Name Raw HOMER GREGORY INC
Recipient DUNS 005012703
Recipient Address 620 KY HIGHWAY 519, C/O PRESTON ARMSTRONG, MOREHEAD, ROWAN, KENTUCKY, 40351-9226, UNITED STATES
Obligated Amount 1271.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10826273 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient HOMER GREGORY INC
Recipient Name Raw HOMER GREGORY INC
Recipient DUNS 005012703
Recipient Address 620 KY HIGHWAY 519, MOREHEAD, ROWAN, KENTUCKY, 40351-9226, UNITED STATES
Obligated Amount 1568.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10815157 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient HOMER GREGORY INC
Recipient Name Raw HOMER GREGORY INC
Recipient DUNS 005012703
Recipient Address 620 KY HIGHWAY 519, C/O PRESTON ARMSTRONG, MOREHEAD, ROWAN, KENTUCKY, 40351-9226, UNITED STATES
Obligated Amount 181.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9042183 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient HOMER GREGORY INC
Recipient Name Raw HOMER GREGORY INC
Recipient DUNS 005012703
Recipient Address 620 KY HIGHWAY 519, MOREHEAD, ROWAN, KENTUCKY, 40351-9226, UNITED STATES
Obligated Amount 1568.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9054260 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient HOMER GREGORY INC
Recipient Name Raw HOMER GREGORY INC
Recipient DUNS 005012703
Recipient Address 620 KY HIGHWAY 519, C/O PRESTON ARMSTRONG, MOREHEAD, ROWAN, KENTUCKY, 40351-9226, UNITED STATES
Obligated Amount 181.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9015469 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient HOMER GREGORY INC
Recipient Name Raw HOMER GREGORY INC
Recipient DUNS 005012703
Recipient Address 620 KY HIGHWAY 519, C/O PRESTON ARMSTRONG, MOREHEAD, ROWAN, KENTUCKY, 40351-9226, UNITED STATES
Obligated Amount 1271.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7798687206 2020-04-28 0457 PPP 620 KY HWY 519, MOREHEAD, KY, 40351
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38709
Loan Approval Amount (current) 38709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MOREHEAD, ROWAN, KY, 40351-0001
Project Congressional District KY-05
Number of Employees 7
NAICS code 321113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38954.16
Forgiveness Paid Date 2020-12-21

Sources: Kentucky Secretary of State