Search icon

BIG 4 LUMBER, INC.

Company Details

Name: BIG 4 LUMBER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1975 (50 years ago)
Organization Date: 10 Oct 1975 (50 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0046934
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 1470 FLEMINGSBURG RD , MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
PHILIP R. LEWIS Director
CLAYTON M. PERKINS Director
GLENN BUCKNER Director
JAMES F. WHITE Director

Incorporator

Name Role
PHILIP R. LEWIS Incorporator

President

Name Role
KIMBERLY LEWIS ALLEN President

Vice President

Name Role
SUSAN ROXANNE LEWIS Vice President

Registered Agent

Name Role
KIMBERLY LEWIS ALLEN Registered Agent

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-06-06
Annual Report 2023-06-06
Annual Report 2022-06-21
Registered Agent name/address change 2022-02-17

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:
163900.00
Total Face Value Of Loan:
163900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163900
Current Approval Amount:
163900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165962.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 783-1953
Add Date:
1996-08-23
Operation Classification:
Private(Property)
power Units:
9
Drivers:
8
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State