Search icon

PATTON LUMBER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: PATTON LUMBER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1969 (56 years ago)
Organization Date: 21 Aug 1969 (56 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0040586
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 3571 WINCHESTER AVE., P. O. BOX 72, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Louis P Moore President

Director

Name Role
Beverly Moore Director
Tom Neyer Director
Denise Neyer Director
Louis Moore Director
Lois Baker Director

Registered Agent

Name Role
LOUIS P. MOORE Registered Agent

Secretary

Name Role
Beverly Moore Secretary

Vice President

Name Role
Douglas Hutchison Vice President

Treasurer

Name Role
Louis P Moore Treasurer

Incorporator

Name Role
JOHN H. FUGEMAN Incorporator

Filings

Name File Date
Annual Report 2024-04-15
Annual Report 2023-03-22
Annual Report 2022-05-17
Annual Report 2021-04-14
Annual Report 2020-06-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBASHIVP110440
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7108.20
Base And Exercised Options Value:
7108.20
Base And All Options Value:
7108.20
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-08-18
Description:
LUMBER
Naics Code:
321113: SAWMILLS
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:
144700.00
Total Face Value Of Loan:
144700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-02
Type:
Planned
Address:
U.S. 23 N, GREENUP, KY, 41144
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$144,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$145,962.11
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $108,525
Rent: $36,175

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 324-3116
Add Date:
1991-03-18
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State