Search icon

HOMER GREGORY COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (69 years ago)
Organization Date: 31 Dec 1956 (69 years ago)
Last Annual Report: 19 Jun 2024 (a year 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
38709.00
Total Face Value Of Loan:
38709.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
9.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
78.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
63.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
172.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-26
Type:
Planned
Address:
620 HWY 519, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-09-28
Type:
Planned
Address:
620 HWY 519, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-02-08
Type:
Accident
Address:
620 HWY 519, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-09-14
Type:
Planned
Address:
620 HWY 519, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-01-11
Type:
Planned
Address:
620 HWY 519, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,709
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,709
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,954.16
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $38,709

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State