Search icon

WAYNE LUMBER COMPANY INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: WAYNE LUMBER COMPANY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1969 (56 years ago)
Organization Date: 21 May 1969 (56 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0055105
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6011 Passionflower Drive, Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 6000

Registered Agent

Name Role
ROBIN RICHARDSON CADY Registered Agent

President

Name Role
Robin Richardson Cady President

Secretary

Name Role
Travis L Cady Secretary

Treasurer

Name Role
Olivia N Cady Treasurer

Director

Name Role
Robin Richardson Cady Director
Olivia N Cady Director
Travis L Cady Director

Incorporator

Name Role
ROBERT E. RICHARDSON Incorporator
WILBUR E. RICHARDSON Incorporator
WALTER L. RICHARDSON Incorporator

Filings

Name File Date
Principal Office Address Change 2024-04-03
Annual Report 2024-04-03
Registered Agent name/address change 2023-10-03
Annual Report 2023-05-01
Registered Agent name/address change 2022-11-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
258010.00
Total Face Value Of Loan:
258010.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
14.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
278.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
293.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
293.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-25
Type:
Planned
Address:
WEST HIGHWAY 90, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-23
Type:
Planned
Address:
WEST HIGHWAY 90, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-02-20
Type:
Planned
Address:
WEST HIGHWAY 90, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-07
Type:
Planned
Address:
WEST HIGHWAY 90, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-31
Type:
Planned
Address:
WEST HIGHWAY 90, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$258,010
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$258,010
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$259,423.75
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $258,009
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State