Name: | HOME LUMBER COMPANY OF RICHMOND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1959 (66 years ago) |
Organization Date: | 08 Sep 1959 (66 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 0023636 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 607 NORTH THIRD ST., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 8100 |
Name | Role |
---|---|
CHESTER G. LUXON | Incorporator |
ROBT. E. LUXON | Incorporator |
HENRIETTA L. SIMMONS | Incorporator |
Name | Role |
---|---|
RON DURHAM JR. | Registered Agent |
Name | Role |
---|---|
RON DURHAM JR. | President |
Name | Role |
---|---|
BARRIE BAKER | Vice President |
Name | Role |
---|---|
BARBARA BAYS | Secretary |
Name | Role |
---|---|
VICKIE EASTERLING | Treasurer |
Name | Role |
---|---|
RON DURHAM JR | Director |
BARRIE BAKER | Director |
BARBARA BAYS | Director |
VICKIE EASTERLING | Director |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-03-04 |
Annual Report | 2023-06-06 |
Annual Report | 2022-05-20 |
Annual Report | 2021-03-29 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-18 |
Registered Agent name/address change | 2018-12-03 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7403917101 | 2020-04-14 | 0457 | PPP | 607 N Third St, Richmond, KY, 40475-1211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State