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 |
Name | Role |
---|---|
David Anderson | President |
Name | Role |
---|---|
Ellen Harrison | Secretary |
Name | Role |
---|---|
Ellen Harrison | Treasurer |
Name | Role |
---|---|
DAVID ANDERSON | Director |
LOWERY ANDERSON | Director |
ELLEN HARRISON | Director |
ROY E. ANDERSON | Director |
JAMES RITTER | Director |
EATHER SMITH | Director |
Name | Role |
---|---|
JAMES RITTER | Incorporator |
EATHER SMITH | Incorporator |
ROY E. ANDERSON | Incorporator |
Name | Role |
---|---|
Lowery Anderson | Vice President |
Name | Role |
---|---|
DAVID ANDERSON | Registered Agent |
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 | |||||||||
|
Name | Action |
---|---|
ANDERSON BROS. HARDWOODS, INC. | Merger |
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 |
Sources: Kentucky Secretary of State