Name: | E. H. HARRIS LUMBER COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 01 Jan 1948 (77 years ago) |
Last Annual Report: | 05 Feb 2025 (2 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 |
Name | Role |
---|---|
Ferrell Price | President |
Name | Role |
---|---|
Beth Butt | Secretary |
Name | Role |
---|---|
Bill Price | Vice President |
Name | Role |
---|---|
E. H. HARRIS | Incorporator |
LYDIA A. HARRIS | Incorporator |
EDWARD HARVEY | Incorporator |
Name | Role |
---|---|
WILLIAM B. PRICE | Registered Agent |
Name | Role |
---|---|
Stephen Price | Treasurer |
Name | Role |
---|---|
Beth Butt | Director |
Stephen Price | Director |
Bill Price | Director |
Ferrell Price | Director |
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 |
Annual Report | 2021-02-04 |
Annual Report | 2020-01-06 |
Annual Report | 2019-01-03 |
Annual Report | 2018-01-02 |
Annual Report | 2017-03-16 |
Sources: Kentucky Secretary of State