Search icon

MYERS LUMBER COMPANY, INC.

Company Details

Name: MYERS LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1959 (65 years ago)
Organization Date: 28 Dec 1959 (65 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0037281
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P. O. BOX 619, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYERS LUMBER COMPANY, INC. 401(K) PROFIT SHARING PLAN 2013 610573222 2014-10-15 MYERS LUMBER COMPANY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 444190
Sponsor’s telephone number 2702476800
Plan sponsor’s address 408 W. BROADWAY, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing PHILIP MYERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing PHILIP MYERS
Valid signature Filed with authorized/valid electronic signature
MYERS LUMBER COMPANY, INC. 401(K) PROFIT SHARING PLAN 2012 610573222 2013-07-26 MYERS LUMBER COMPANY, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 444190
Sponsor’s telephone number 2702476800
Plan sponsor’s address 408 W. BROADWAY, MAYFIELD, KY, 42066

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing PHILIP MYERS
Valid signature Filed with authorized/valid electronic signature
MYERS LUMBER COMPANY, INC. 401(K) PROFIT SHARING PLAN 2011 610573222 2012-07-31 MYERS LUMBER COMPANY, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 423300
Sponsor’s telephone number 2702476800
Plan sponsor’s address 408 W BROADWAY, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 610573222
Plan administrator’s name MYERS LUMBER COMPANY, INC.
Plan administrator’s address 408 W BROADWAY, MAYFIELD, KY, 42066
Administrator’s telephone number 2702476800

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing PHILIP MYERS
Valid signature Filed with authorized/valid electronic signature
MYERS LUMBER COMPANY, INC 401(K) PROFIT SHARING PLAN 2010 610573222 2011-07-27 MYERS LUMBER COMPANY, INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 423300
Sponsor’s telephone number 2702476800
Plan sponsor’s address 408 W BROADWAY, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 610573222
Plan administrator’s name MYERS LUMBER COMPANY, INC
Plan administrator’s address 408 W BROADWAY, MAYFIELD, KY, 42066
Administrator’s telephone number 2702476800

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing PHILIP MYERS
Valid signature Filed with authorized/valid electronic signature
MYERS LUMBER COMPANY, INC 401(K) PROFIT SHARING PLAN 2009 610573222 2010-10-12 MYERS LUMBER COMPANY, INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 423300
Sponsor’s telephone number 2702476800
Plan sponsor’s address 408 W BROADWAY, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 610573222
Plan administrator’s name MYERS LUMBER COMPANY, INC
Plan administrator’s address 408 W BROADWAY, MAYFIELD, KY, 42066
Administrator’s telephone number 2702476800

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing PHILIP MYERS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Philip S Myers President

Secretary

Name Role
PHILIP S. MYERS Secretary

Treasurer

Name Role
ROBERT D. MYERS Treasurer

Vice President

Name Role
Robert D Myers Vice President

Incorporator

Name Role
ROSCOE CROSS Incorporator
JOHN A. MYERS Incorporator
MARGARET S. MYERS Incorporator

Registered Agent

Name Role
PHILIP S. MYERS Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-27
Annual Report 2022-09-13
Annual Report 2021-02-10
Annual Report 2020-06-23
Annual Report 2019-06-20
Annual Report 2018-06-20
Annual Report 2017-06-21
Annual Report 2016-06-21
Annual Report 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1675537101 2020-04-10 0457 PPP 408 W BROADWAY, MAYFIELD, KY, 42066-2128
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-2128
Project Congressional District KY-01
Number of Employees 5
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33183.53
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State