Search icon

STANDARD TOBACCO COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD TOBACCO COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1932 (93 years ago)
Organization Date: 16 Nov 1932 (93 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0049342
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 626 FOREST AVE., PO Box 100, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Secretary

Name Role
Barbara G Finch Secretary
Julie F Corlis Secretary

Vice President

Name Role
Jeffery A Cracraft Vice President
Barbara F Brothers Vice President

Director

Name Role
JAMES M. FINCH, JR. Director
CHAS. CLARKE Director
W. M. MITCHELL Director

Incorporator

Name Role
JAMES M. FINCH, JR. Incorporator
CHAS. CLARKE Incorporator
WM. MITCHELL Incorporator

Registered Agent

Name Role
JAMES A. FINCH Registered Agent

President

Name Role
James A Finch President

Treasurer

Name Role
Jeffery A Cracraft Treasurer

Form 5500 Series

Employer Identification Number (EIN):
610350770
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
MAYSVILLE OFFICE EQUIPMENT CO Inactive 2014-07-08

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
958.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-15
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
958.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-15
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
716.82
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-13
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
958.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE RURAL HEALTH CARE (RHC) PROGRAM SUPPORTS HEALTH CARE FACILITIES IN BRINGING WORLD CLASS MEDICAL CARE TO RURAL AREAS THROUGH INCREASED CONNECTIVITY
Obligated Amount:
716.82
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-08
Type:
Planned
Address:
626 FOREST AVE., MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$452,222
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$452,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$455,207.9
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $361,778
Mortgage Interest: $45,222
Rent: $45,222

Motor Carrier Census

DBA Name:
STANDARD SUPPLY COMPANY
Carrier Operation:
Interstate
Fax:
(866) 288-2059
Add Date:
1982-10-14
Operation Classification:
Private(Property)
power Units:
9
Drivers:
7
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Postage And Related Services Postage And Postage Meters 24.66

Sources: Kentucky Secretary of State