Search icon

E. H. HARRIS LUMBER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: E. H. HARRIS LUMBER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1948 (78 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0021910
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: P. O. BOX 837, 400 CLAY STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 750

President

Name Role
Ferrell Price President

Secretary

Name Role
Beth Butt Secretary

Vice President

Name Role
Bill Price Vice President

Incorporator

Name Role
E. H. HARRIS Incorporator
LYDIA A. HARRIS Incorporator
EDWARD HARVEY Incorporator

Registered Agent

Name Role
WILLIAM B. PRICE Registered Agent

Treasurer

Name Role
Stephen Price Treasurer

Director

Name Role
Beth Butt Director
Stephen Price Director
Bill Price Director
Ferrell Price Director

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report 2024-05-16
Annual Report 2023-01-24
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
222600.00
Total Face Value Of Loan:
222600.00
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:
256200.00
Total Face Value Of Loan:
256200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-04-12
Type:
Planned
Address:
400 CLAY ST, Bowling Green, KY, 42101
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$256,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$257,943.58
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $256,200
Jobs Reported:
39
Initial Approval Amount:
$222,600
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$224,498.28
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $222,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 843-9077
Add Date:
1994-04-13
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State