Search icon

LORETTO LUMBER & HARDWARE CO., INC.

Company Details

Name: LORETTO LUMBER & HARDWARE CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1985 (39 years ago)
Organization Date: 18 Dec 1985 (39 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Organization Number: 0209531
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40037
City: Loretto
Primary County: Marion County
Principal Office: MAIN ST., LORETTO, KY 40037
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DONALD PATRICK BLANFORD Director
JOSEPH MERVIN SMITH Director

Incorporator

Name Role
DONALD PATRICK BLANFORD Incorporator
JOSEPH MERVIN SMITH Incorporator

Registered Agent

Name Role
JOSEPH MERVIN SMITH Registered Agent

President

Name Role
Mervin Smith President

Officer

Name Role
DEREK SMITH Officer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-07
Annual Report 2023-06-05
Annual Report 2022-06-13
Annual Report 2021-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
50900.00
Total Face Value Of Loan:
50900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50900
Current Approval Amount:
50900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51231.9

Sources: Kentucky Secretary of State