Search icon

HAROLD WHITE LUMBER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD WHITE LUMBER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 1973 (52 years ago)
Organization Date: 22 Jun 1973 (52 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0055493
Industry: Forestry
Number of Employees: Medium (20-99)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 2920 FLEMINGSBURG RD., MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Ray D White President

Secretary

Name Role
Harold Lee White, II Secretary

Treasurer

Name Role
Harold Lee White, II Treasurer

Vice President

Name Role
Harold Lee White, II Vice President

Director

Name Role
Ray D White Director
Harold L White, II Director
HAROLD WHITE Director
BARBARA WHITE Director

Registered Agent

Name Role
HAROLD L. WHITE Registered Agent

Incorporator

Name Role
HAROLD WHITE Incorporator
BARBARA WHITE Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39825 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-07 2025-02-07
Document Name Coverage Letter KYR003047.pdf
Date 2025-02-10
Document Download
39825 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-03-11 2019-03-11
Document Name Coverage Letter KYR003047.pdf
Date 2019-03-12
Document Download
39825 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-01 2013-11-01
Document Name Coverage KYR003047 11-1-2013.pdf
Date 2013-11-02
Document Download

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-23
Annual Report 2022-06-08
Annual Report 2021-06-22
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
285400.00
Total Face Value Of Loan:
285400.00
Date:
2020-04-08
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:
305500.00
Total Face Value Of Loan:
305500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-06-19
Type:
Planned
Address:
2920 FLEMINGSBURG ROAD, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$305,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$307,333
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $305,500
Jobs Reported:
43
Initial Approval Amount:
$285,400
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$287,417.35
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $285,399
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 784-2624
Add Date:
1988-04-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State