Search icon

LAMINATED TIMBERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMINATED TIMBERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1969 (56 years ago)
Organization Date: 09 May 1969 (56 years ago)
Last Annual Report: 06 Aug 2024 (a year ago)
Organization Number: 0029879
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: P. O. BOX 788, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWIN L. JONES Registered Agent

President

Name Role
Edwin L Jones President

Incorporator

Name Role
GLEN CHANEY Incorporator
CLARENCE CHANEY Incorporator
EARL ABBOTT Incorporator

Unique Entity ID

CAGE Code:
63S79
UEI Expiration Date:
2014-10-30

Business Information

Activation Date:
2013-10-30
Initial Registration Date:
2010-08-18

Commercial and government entity program

CAGE number:
63S79
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
EDWIN JONES

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2578 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-04-25 2019-04-25
Document Name Coverage Letter KYR003538.pdf
Date 2019-04-26
Document Download
2578 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-02-06 2014-02-06
Document Name Coverage KYR003538 020614.pdf
Date 2014-02-11
Document Download

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-05-18
Annual Report 2022-06-28
Annual Report 2021-05-25
Annual Report 2020-06-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4419C100610
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
6443.00
Base And Exercised Options Value:
6443.00
Base And All Options Value:
6443.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-08-25
Description:
TAS::12 1102::TAS LAMINATED TIMBER: INDUSTRIAL APPEARANCE MANUFACTURED WITH .60 CCA TREATED SOUTHERN YELLOW PINE & WATERPROOFED ADHESIVE, 24F-V3 LAY-UP, 800' CAMBER, DOUBLE END TRIM & INDIVIDUALLY WRAPPED. SPECS ON REQUSITION
Naics Code:
423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product Or Service Code:
5510: LUMBER & RELATED WOOD MATERIALS

USAspending Awards / Financial Assistance

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:
56000.00
Total Face Value Of Loan:
56000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-21
Type:
Referral
Address:
4348 S LAUREL RD, LONDON, KY, 40741
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-01-04
Type:
Planned
Address:
4348 S LAUREL RD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-25
Type:
Planned
Address:
U S HWY 25 S, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-02
Type:
Planned
Address:
1845 MALLARD DRIVE, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-27
Type:
Planned
Address:
HWY 25 S, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$56,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$56,472.89
Servicing Lender:
Cumberland Valley National Bank & Trust Company
Use of Proceeds:
Payroll: $56,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State