Search icon

PRINCETON LUMBER COMPANY

Company Details

Name: PRINCETON LUMBER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1972 (53 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0042360
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: P. O. BOX 590, PRINCETON, KY 42445
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Vice President

Name Role
Rumsey B Taylor III Vice President

President

Name Role
Dixon O Taylor President

Secretary

Name Role
Rumsey B Taylor III Secretary

Incorporator

Name Role
RUMSEY B. TAYLOR Incorporator
RUMSEY B. TAYLOR, JR. Incorporator

Registered Agent

Name Role
RUMSEY B. TAYLOR, III Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-21
Annual Report 2022-03-10
Annual Report 2021-02-24
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-18
Annual Report 2016-03-09
Annual Report 2015-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307559567 0452110 2004-08-12 162 N MAIN ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-12
Case Closed 2004-10-18

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19101200 B03 II
Issuance Date 2004-10-05
Abatement Due Date 2004-11-08
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2004-10-05
Abatement Due Date 2004-10-12
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2004-10-05
Abatement Due Date 2004-10-12
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260416 B02
Issuance Date 2004-10-05
Abatement Due Date 2004-10-12
Nr Instances 1
Nr Exposed 43
302404033 0452110 1999-02-24 254 MAIN ST, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-02-25
Case Closed 1999-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1999-05-11
Abatement Due Date 1999-02-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
104280623 0452110 1986-10-20 HIGHWAY 93 SOUTH, PRINCETON, KY, 42445
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-10-20
Case Closed 1986-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6238307107 2020-04-14 0457 PPP 209 SEMINARY ST, PRINCETON, KY, 42445-1933
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67096.12
Loan Approval Amount (current) 67096.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRINCETON, CALDWELL, KY, 42445-1933
Project Congressional District KY-01
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67460.09
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State