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 (39 years ago)
Organization Date: 04 Dec 1986 (39 years ago)
Last Annual Report: 18 Feb 2025 (4 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

President

Name Role
David Anderson President

Secretary

Name Role
Ellen Harrison Secretary

Treasurer

Name Role
Ellen Harrison Treasurer

Director

Name Role
DAVID ANDERSON Director
LOWERY ANDERSON Director
ELLEN HARRISON Director
ROY E. ANDERSON Director
JAMES RITTER Director
EATHER SMITH Director

Incorporator

Name Role
JAMES RITTER Incorporator
EATHER SMITH Incorporator
ROY E. ANDERSON Incorporator

Vice President

Name Role
Lowery Anderson Vice President

Registered Agent

Name Role
DAVID ANDERSON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611107328
Plan Year:
2018
Number Of Participants:
241
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
235
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
1251255.00
Total Face Value Of Loan:
1251255.00
Date:
2020-04-14
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:
936900.00
Total Face Value Of Loan:
936900.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
18.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
30.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
343.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
74163371
Mark:
K ROY ANDERSON LUMBER CO.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1991-05-03
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
K ROY ANDERSON LUMBER CO.

Goods And Services

For:
lumber
First Use:
1988-08-19
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-14
Type:
Accident
Address:
1115 COLUMBIA AVE, TOMPKINSVILLE, KY, 42167
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-11-18
Type:
Planned
Address:
COLUMBIA AVE, TOMPKINSVILLE, KY, 42167
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-03-20
Type:
Planned
Address:
1115 COLUMBIA AVE, TOMPKINSVILLE, KY, 42167
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-09
Type:
Planned
Address:
HIGHWAY 90, SUMMER SHADE, KY, 42166
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-07-25
Type:
Planned
Address:
COLUMBIA AVE, TOMPKINSVILLE, KY, 42167
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
936900
Current Approval Amount:
936900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
943146
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1251255
Current Approval Amount:
1251255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1257928.36

Sources: Kentucky Secretary of State