Search icon

HOLBROOK INDUSTRIES, INC.

Company Details

Name: HOLBROOK INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 1978 (46 years ago)
Organization Date: 27 Nov 1978 (46 years ago)
Last Annual Report: 10 Apr 2025 (9 days ago)
Organization Number: 0113788
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: P. O. BOX 480, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Juda Hall President

Incorporator

Name Role
BONNIE HOLBROOK Incorporator

Secretary

Name Role
Karen Hall Secretary

Director

Name Role
RUFUS HOLBROOK Director
BONNIE HOLBROOK Director

Registered Agent

Name Role
BONNIE HOLBROOK Registered Agent

Treasurer

Name Role
Karen Hall Treasurer

Vice President

Name Role
Michell Hardy Vice President

Assumed Names

Name Status Expiration Date
PARKWAY MOTEL Inactive 2023-10-31
PARKWAY INN Inactive 2023-10-31

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-04-09
Annual Report 2023-03-20
Annual Report 2022-03-11
Annual Report 2021-04-01
Annual Report 2020-03-03
Annual Report 2019-05-16
Name Renewal 2018-05-22
Name Renewal 2018-05-22
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4801238401 2021-02-06 0457 PPS 13749 Hwy 15, WHITESBURG, KY, 41858
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESBURG, LETCHER, KY, 41858
Project Congressional District KY-05
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26011.35
Forgiveness Paid Date 2021-12-09
3288967307 2020-04-29 0457 PPP PO BOX 480, WHITESBURG, KY, 41858
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESBURG, LETCHER, KY, 41858-0001
Project Congressional District KY-05
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19648.52
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State