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

Incorporator

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

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

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

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:
393880.00
Total Face Value Of Loan:
393880.00
Date:
2020-04-09
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:
393880.00
Total Face Value Of Loan:
393880.00
Date:
2011-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-25
Type:
Planned
Address:
366 HARDWOOD DR, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-16
Type:
Planned
Address:
366 HARDWOOD DR, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-27
Type:
Planned
Address:
366 HARDWOOD DR, MONTICELLO, KY, 42633
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1993-02-11
Type:
Complaint
Address:
366 HARDWOOD DR, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-05-10
Type:
FollowUp
Address:
ONE MILE OFF HWY 90, Monticello, KY, 42633
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393880
Current Approval Amount:
393880
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
395995.08
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393880
Current Approval Amount:
393880
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
396090.1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 348-3636
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
8
Drivers:
1
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State