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 (3 months 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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
3059.17
Total Face Value Of Loan:
3059.17
Date:
2021-02-04
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:
24811.00
Total Face Value Of Loan:
24811.00
Date:
2020-04-30
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:
3022.46
Total Face Value Of Loan:
3022.46
Date:
2020-04-11
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:
21327.00
Total Face Value Of Loan:
21327.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21327
Current Approval Amount:
21327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21465.48
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3022.46
Current Approval Amount:
3022.46
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3047.63
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24811
Current Approval Amount:
24811
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24924.52
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3059.17
Current Approval Amount:
3059.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3090.85

Sources: Kentucky Secretary of State