Search icon

MONTICELLO FLOORING & LUMBER CO., INC.

Company Details

Name: MONTICELLO FLOORING & LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1971 (54 years ago)
Organization Date: 25 Mar 1971 (54 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0036338
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P. O. BOX 637, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 900

Registered Agent

Name Role
JARED PERDUE Registered Agent

President

Name Role
Connie Young President

Secretary

Name Role
Heather Perdue Secretary

Treasurer

Name Role
Heather Perdue Treasurer

Vice President

Name Role
Jared Perdue Vice President

Director

Name Role
Connie Young Director
Jared Perdue Director
Heather Perdue Director

Incorporator

Name Role
LAWRENCE BARNETT Incorporator
FRANK BELL Incorporator
G. F. PERDUE Incorporator
KAY RICHARDSON Incorporator
WAYNE LUMBER CO., INC. Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4171 Air Mnr Source Renewal Emissions Inventory Complete 2024-09-20 2025-02-11
Document Name Permit S-24-062 Final 9-19-2024.pdf
Date 2024-09-24
Document Download

Filings

Name File Date
Annual Report 2024-04-10
Annual Report 2023-04-24
Annual Report 2022-04-18
Annual Report 2021-03-29
Annual Report 2020-04-08
Annual Report 2019-07-02
Annual Report 2018-04-09
Annual Report 2017-04-18
Annual Report 2016-03-31
Annual Report 2015-05-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4679625004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MONTICELLO FLOORING & LUMBER CO. INC.
Recipient Name Raw MONTICELLO FLOORING & LUMBER CO. INC.
Recipient Address P.O. BOX 637, MONTICELLO, WAYNE, KENTUCKY, 42633-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 48500.00
Face Value of Direct Loan 5000000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557231 0452110 2004-03-25 366 HARDWOOD DR, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-25
Case Closed 2005-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2004-05-03
Abatement Due Date 2004-05-20
Current Penalty 900.0
Initial Penalty 1125.0
Contest Date 2004-05-18
Final Order 2004-11-09
Nr Instances 2
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2004-05-03
Abatement Due Date 2004-05-20
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2004-05-18
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2004-05-03
Abatement Due Date 2004-05-20
Initial Penalty 1125.0
Contest Date 2004-05-18
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2004-05-03
Abatement Due Date 2004-05-20
Contest Date 2004-05-18
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 6
301742532 0452110 1997-06-16 366 HARDWOOD DR, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-16
Case Closed 1997-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1997-07-03
Abatement Due Date 1997-07-21
Current Penalty 1150.0
Initial Penalty 1225.0
Contest Date 1997-07-24
Final Order 1997-10-23
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1997-07-03
Abatement Due Date 1997-07-21
Current Penalty 600.0
Initial Penalty 700.0
Contest Date 1997-07-24
Final Order 1997-10-23
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-07-03
Abatement Due Date 1997-07-21
Contest Date 1997-07-24
Final Order 1997-10-23
Nr Instances 2
Nr Exposed 1
Gravity 00
301358222 0452110 1997-01-27 366 HARDWOOD DR, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-03-21
Case Closed 1998-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1997-06-09
Abatement Due Date 1997-06-22
Current Penalty 622.22
Initial Penalty 700.0
Contest Date 1997-07-07
Final Order 1997-11-26
Nr Instances 1
Nr Exposed 70
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1997-06-09
Abatement Due Date 1997-06-22
Current Penalty 777.78
Initial Penalty 875.0
Contest Date 1997-07-07
Final Order 1997-11-26
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1997-06-09
Abatement Due Date 1997-06-22
Final Order 1997-11-26
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A02
Issuance Date 1997-06-09
Abatement Due Date 1997-06-22
Final Order 1997-11-26
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1997-06-09
Abatement Due Date 1997-12-09
Final Order 1997-11-26
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1997-06-09
Abatement Due Date 1997-07-07
Final Order 1997-11-26
Nr Instances 1
Nr Exposed 70
Gravity 01
123806994 0452110 1993-02-11 366 HARDWOOD DR, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-02-25
Case Closed 1993-03-24

Related Activity

Type Complaint
Activity Nr 73112591
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1993-03-12
Abatement Due Date 1993-04-21
Nr Instances 1
Nr Exposed 1
Gravity 00
13891205 0452110 1983-05-10 ONE MILE OFF HWY 90, Monticello, KY, 42633
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-05-10
Case Closed 1983-10-13
13890868 0452110 1982-12-17 ONE MILE OFF HWY 90, Monticello, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-01-06
Case Closed 1984-07-02

Related Activity

Type Complaint
Activity Nr 320936800

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1983-02-22
Abatement Due Date 1983-02-28
Current Penalty 360.0
Initial Penalty 630.0
Contest Date 1983-03-18
Nr Instances 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1983-02-22
Abatement Due Date 1983-05-27
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 C
Issuance Date 1983-02-22
Abatement Due Date 1983-04-27
Nr Instances 5
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 L03
Issuance Date 1983-02-22
Abatement Due Date 1983-03-03
Nr Instances 5
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100095 N01
Issuance Date 1983-02-22
Abatement Due Date 1983-03-28
Nr Instances 5
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100095 O01
Issuance Date 1983-02-22
Abatement Due Date 1983-03-03
Nr Instances 5
13929872 0452110 1982-12-17 1 MI OFF 90 E ON HWY 1275, Monticello, KY, 42633
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-12-17
Case Closed 1983-02-04

Related Activity

Type Complaint
Activity Nr 320936800

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866238305 2021-01-21 0457 PPS 1925 N Main St, Monticello, KY, 42633-2050
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393880
Loan Approval Amount (current) 393880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-2050
Project Congressional District KY-05
Number of Employees 85
NAICS code 321918
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 395995.08
Forgiveness Paid Date 2021-08-11
8806457006 2020-04-08 0457 PPP 366 Hardwood Dr., MONTICELLO, KY, 42633-2025
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393880
Loan Approval Amount (current) 393880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-2025
Project Congressional District KY-05
Number of Employees 85
NAICS code 321918
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 396090.1
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
177166 Interstate 2024-03-12 60677 2023 8 1 Auth. For Hire, Private(Property)
Legal Name MONTICELLO FLOORING & LUMBER CO INC
DBA Name -
Physical Address 1925 NORTH MAIN STREET, MONTICELLO, KY, 42633-0637, US
Mailing Address P O BOX 637, MONTICELLO, KY, 42633-0637, US
Phone (606) 348-5941
Fax (606) 348-3636
E-mail MELISSA@MONTICELLOFLOORING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 7.5
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 1
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection PE15184879
State abbreviation that indicates the state the inspector is from OK
The date of the inspection 2024-09-03
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred OK
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 001453A
License state of the main unit KY
Vehicle Identification Number of the main unit 1XKWD49X7CJ331649
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit REIT
License plate of the secondary unit 734930
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 1RNF48A275R011929
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 1
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection TCCC001347
State abbreviation that indicates the state the inspector is from TN
The date of the inspection 2023-07-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred TN
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit A40018
License state of the main unit KY
Vehicle Identification Number of the main unit 1XKWD49X7CJ331649
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit 734929
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 1RNF48A2X4R009994
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-03
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-09-03
Code of the violation 3903E
Name of the BASIC Controlled Substances/​Alcohol
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 3
The description of a violation Driver prohibited from performing safety sensitive functions per 382.501(a) in the Drug and Alcohol Clearinghouse
The description of the violation group Alcohol Jumping OOS
The unit a violation is cited against Driver

Sources: Kentucky Secretary of State