Search icon

MAY BROTHERS LUMBER COMPANY, INC.

Company Details

Name: MAY BROTHERS LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 30 Jan 1990 (35 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0268531
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 41539
City: Kimper
Primary County: Pike County
Principal Office: P. O. BOX 30, 218 SAWMILL RD., KIMPER, KY 41539
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LARRY E. MAY Registered Agent

Secretary

Name Role
Angelia May Secretary

Treasurer

Name Role
Angelia May Treasurer

Director

Name Role
ANGELIA MAY Director
LARRY E MAY Director
LARRY E. MAY Director
DON F. MAY Director

President

Name Role
Larry E May President

Incorporator

Name Role
ERMA M. THORNBURY Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-04-19
Annual Report 2022-03-07
Annual Report 2021-03-29
Annual Report 2020-03-11
Annual Report 2019-05-30
Annual Report 2018-03-29
Annual Report 2017-03-01
Annual Report 2016-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307556472 0452110 2004-03-31 218 SAWMILL HOLLOW, KIMPER, KY, 41539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-05
Case Closed 2004-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-05-24
Abatement Due Date 2004-04-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2004-05-24
Abatement Due Date 2004-06-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2004-05-24
Abatement Due Date 2004-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-05-24
Abatement Due Date 2004-06-18
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2004-05-24
Abatement Due Date 2004-06-04
Nr Instances 1
Nr Exposed 1
115945263 0452110 1992-06-15 218 SAWMILL HOLLOW, KIMPER, KY, 41539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-15
Case Closed 1992-08-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-07-17
Abatement Due Date 1992-08-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-07-17
Abatement Due Date 1992-08-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-07-17
Abatement Due Date 1992-08-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 200150103
Issuance Date 1992-07-17
Abatement Due Date 1992-08-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 200150101
Issuance Date 1992-07-17
Abatement Due Date 1992-08-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1992-07-17
Abatement Due Date 1992-08-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 G03
Issuance Date 1992-07-17
Abatement Due Date 1992-07-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V5
Issuance Date 1992-07-17
Abatement Due Date 1992-07-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-07-17
Abatement Due Date 1992-07-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-07-17
Abatement Due Date 1992-08-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1992-07-17
Abatement Due Date 1992-07-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-07-17
Abatement Due Date 1992-07-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-07-17
Abatement Due Date 1992-07-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 2018003
Issuance Date 1992-07-17
Abatement Due Date 1992-07-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 200150105
Issuance Date 1992-07-17
Abatement Due Date 1992-08-26
Nr Instances 1
Nr Exposed 1
Gravity 00
2765592 0452110 1988-01-25 218 SAWMILL HOLLOW, KIMPER, KY, 41539
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-01-25
Case Closed 1988-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8385837003 2020-04-08 0457 PPP 218 SAWMILL HOLLOW PO BOX 30, KIMPER, KY, 41539-6179
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252500
Loan Approval Amount (current) 252500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KIMPER, PIKE, KY, 41539-6179
Project Congressional District KY-05
Number of Employees 22
NAICS code 321113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255011.16
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State