Search icon

ASHLEY & HOWARD, INC.

Company Details

Name: ASHLEY & HOWARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1989 (36 years ago)
Organization Date: 21 Mar 1989 (36 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0256206
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 250 OAK VALLEY DR., BOX K-1, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jeremy Martin Howard President

Secretary

Name Role
Taylor James Howard Secretary

Vice President

Name Role
Michael Roy Howard Vice President

Incorporator

Name Role
GARY ASHLEY Incorporator

Registered Agent

Name Role
TAYLOR HOWARD Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-15
Annual Report 2023-03-21
Annual Report 2022-02-15
Registered Agent name/address change 2022-02-15
Annual Report 2021-03-31
Annual Report 2020-04-01
Annual Report 2019-05-22
Annual Report 2018-06-20
Annual Report 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1124307106 2020-04-09 0457 PPP 250 OAK VALLEY DR SUITE 2, MORGANTOWN, KY, 42261-7385
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21327
Loan Approval Amount (current) 21327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MORGANTOWN, BUTLER, KY, 42261-7385
Project Congressional District KY-02
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21465.48
Forgiveness Paid Date 2020-12-08
6767417307 2020-04-30 0457 PPP 678 Ridgeway dr, Taylor mill, KY, 41015
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3022.46
Loan Approval Amount (current) 3022.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Taylor mill, KENTON, KY, 41015-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3047.63
Forgiveness Paid Date 2021-03-02
2989888410 2021-02-04 0457 PPS 250 Oak Valley Dr Ste 2, Morgantown, KY, 42261-7387
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24811
Loan Approval Amount (current) 24811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Morgantown, BUTLER, KY, 42261-7387
Project Congressional District KY-02
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24924.52
Forgiveness Paid Date 2021-07-23
3619218503 2021-02-24 0457 PPS 592 Clock Tower Way, Crescent Springs, KY, 41017-2704
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3059.17
Loan Approval Amount (current) 3059.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crescent Springs, KENTON, KY, 41017-2704
Project Congressional District KY-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3090.85
Forgiveness Paid Date 2022-03-10

Sources: Kentucky Secretary of State