Search icon

BERTRAM LUMBER COMPANY, INC.

Company Details

Name: BERTRAM LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1991 (34 years ago)
Organization Date: 06 Sep 1991 (34 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0290540
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42603
City: Alpha
Primary County: Wayne County
Principal Office: PO BOX 8, ALPHA, KY 42603
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFREY E. BERTRAM Registered Agent

Director

Name Role
BILLY D. BERTRAM Director
JEFF BERTRAM Director
SANDRA BERTRAM Director

Incorporator

Name Role
BILLY D. BERTRAM Incorporator

President

Name Role
Jeff Bertram President

Vice President

Name Role
Sandra Bertram Vice President

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-04-26
Annual Report 2022-05-04
Annual Report Amendment 2021-06-25
Annual Report 2021-03-23

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
45577.00
Total Face Value Of Loan:
45577.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
45577.00
Total Face Value Of Loan:
45577.00

Sources: Kentucky Secretary of State