Search icon

ROY ANDERSON LUMBER CO., INC.

Company Details

Name: ROY ANDERSON LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1986 (38 years ago)
Organization Date: 04 Dec 1986 (38 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0222638
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Large (100+)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 1115 COLUMBIA AVE., TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROY ANDERSON LUMBER CO., INC. 401(K) PROFIT SHARING PLAN 2018 611107328 2019-11-20 ROY ANDERSON LUMBER CO., INC. 241
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 321110
Sponsor’s telephone number 2704876590
Plan sponsor’s mailing address PO BOX 275, TOMPKINSVILLE, KY, 421670275
Plan sponsor’s address PO BOX 275, TOMPKINSVILLE, KY, 421670275

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-11-20
Name of individual signing BRUCE JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-11-20
Name of individual signing BRUCE JOHNSON
Valid signature Filed with authorized/valid electronic signature
ROY ANDERSON LUMBER CO., INC. 401(K) PROFIT SHARING PLAN 2018 611107328 2019-10-01 ROY ANDERSON LUMBER CO., INC. 235
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-05-01
Business code 321110
Sponsor’s telephone number 2704876590
Plan sponsor’s mailing address PO BOX 275, TOMPKINSVILLE, KY, 421670275
Plan sponsor’s address PO BOX 275, TOMPKINSVILLE, KY, 421670275

Number of participants as of the end of the plan year

Active participants 205
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 107
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing BRUCE JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-27
Name of individual signing BRUCE JOHNSON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
David M Anderson President

Secretary

Name Role
Tonya Anderson Secretary

Signature

Name Role
TONYA ANDERSON Signature

Director

Name Role
LOWERY W. ANDERSON Director
DAVID M. ANDERSON Director

Incorporator

Name Role
LOWERY W. ANDERSON Incorporator
DAVID M. ANDERSON Incorporator

Vice President

Name Role
Lowery Anderson Vice President

Registered Agent

Name Role
DAVID ANDERSON Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3161 Air Mnr Source Renewal Emissions Inventory Complete 2018-07-10 2019-09-06
Document Name Permit S-18-035 Final 7.5.18.pdf
Date 2018-07-16
Document Download

Former Company Names

Name Action
ANDERSON BROS. HARDWOODS, INC. Merger

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-26
Annual Report 2023-03-10
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-03-19
Annual Report 2019-04-18
Annual Report 2018-04-17
Annual Report 2017-03-06
Annual Report 2016-03-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10842387 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ROY ANDERSON LUMBER CO INC
Recipient Name Raw ROY ANDERSON LUMBER CO INC
Recipient DUNS 006389696
Recipient Address PO BOX 275, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-0275, UNITED STATES
Obligated Amount 617.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10838056 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ROY ANDERSON LUMBER CO INC
Recipient Name Raw ROY ANDERSON LUMBER CO INC
Recipient DUNS 006389696
Recipient Address PO BOX 275, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-0275, UNITED STATES
Obligated Amount 361.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9056242 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ROY ANDERSON LUMBER CO INC
Recipient Name Raw ROY ANDERSON LUMBER CO INC
Recipient DUNS 006389696
Recipient Address PO BOX 275, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-0275, UNITED STATES
Obligated Amount 617.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9046953 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ROY ANDERSON LUMBER CO INC
Recipient Name Raw ROY ANDERSON LUMBER CO INC
Recipient DUNS 006389696
Recipient Address PO BOX 275, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-0275, UNITED STATES
Obligated Amount 361.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312612757 0452110 2009-01-14 1115 COLUMBIA AVE, TOMPKINSVILLE, KY, 42167
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2009-02-10
Case Closed 2009-07-07

Related Activity

Type Accident
Activity Nr 102498524

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2009-06-19
Abatement Due Date 2009-07-09
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2009-06-19
Abatement Due Date 2009-07-09
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2009-06-19
Abatement Due Date 2009-07-09
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
302748876 0452110 1999-11-18 COLUMBIA AVE, TOMPKINSVILLE, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-19
Case Closed 1999-11-19
301742631 0452110 1998-03-20 1115 COLUMBIA AVE, TOMPKINSVILLE, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-23
Case Closed 1998-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 VC5
Issuance Date 1998-04-27
Abatement Due Date 1998-05-05
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
115948903 0452110 1991-08-09 HIGHWAY 90, SUMMER SHADE, KY, 42166
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-08-09
Case Closed 1991-08-22
104318324 0452110 1990-07-25 COLUMBIA AVE, TOMPKINSVILLE, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-25
Case Closed 1990-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-08-10
Abatement Due Date 1990-08-16
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 20
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-08-10
Abatement Due Date 1990-09-20
Current Penalty 350.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1990-08-10
Abatement Due Date 1990-08-16
Current Penalty 200.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1990-08-10
Abatement Due Date 1990-09-20
Nr Instances 1
Nr Exposed 65
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1990-08-10
Abatement Due Date 1990-08-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1990-08-10
Abatement Due Date 1990-08-16
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-08-10
Abatement Due Date 1990-09-20
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-08-10
Abatement Due Date 1990-09-20
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-08-10
Abatement Due Date 1990-09-20
Nr Instances 1
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-08-10
Abatement Due Date 1990-09-20
Nr Instances 1
Nr Exposed 3
13902713 0452110 1983-12-15 COLUMBIA RD, Tompkinsville, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-15
Case Closed 1984-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8491198600 2021-03-25 0457 PPS 1115 Columbia Ave 1115 Columbia Ave, Tompkinsville, KY, 42167-1247
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1251255
Loan Approval Amount (current) 1251255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tompkinsville, MONROE, KY, 42167-1247
Project Congressional District KY-01
Number of Employees 120
NAICS code 321113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1257928.36
Forgiveness Paid Date 2021-10-08
6802977100 2020-04-14 0457 PPP 1115 Columbia Ave, Tompkinsville, KY, 42167-1247
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 936900
Loan Approval Amount (current) 936900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Tompkinsville, MONROE, KY, 42167-1247
Project Congressional District KY-01
Number of Employees 148
NAICS code 321113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 943146
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State