Search icon

HARDYMON LUMBER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARDYMON LUMBER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1978 (47 years ago)
Organization Date: 02 Mar 1978 (47 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Organization Number: 0087319
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
Principal Office: 343 EAST SECOND STREET, MAYSVILLE, KY 410561309
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
NICHOLAS ANTHONY TEEGARDEN President

Vice President

Name Role
TERRY WAYNE COOLEY Vice President

Director

Name Role
JERRY T. RIANS Director
TERRY L. TEEGARDEN Director

Registered Agent

Name Role
NICHOLAS ANTHONY TEEGARDEN Registered Agent

Incorporator

Name Role
JERRY T. RAINS Incorporator
TERRY L. TEEGARDEN Incorporator

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-06-16
Annual Report 2022-04-09
Annual Report 2021-06-10
Annual Report 2020-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
90600.00
Total Face Value Of Loan:
90600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90600
Current Approval Amount:
90600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91498.45

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-08-29
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State