Search icon

H & S LUMBER, INC.

Headquarter

Company Details

Name: H & S LUMBER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1993 (32 years ago)
Organization Date: 20 Jul 1993 (32 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0317906
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 40312
City: Clay City, Westbend
Primary County: Powell County
Principal Office: P.O. BOX 606, CLAY CITY, KY 40312
Place of Formation: KENTUCKY
Authorized Shares: 120

Registered Agent

Name Role
TOM DEFILIPPO Registered Agent

President

Name Role
Tom G. Defilippo President

Secretary

Name Role
Holly E Nolan Secretary

Vice President

Name Role
Laurie A Defilippo Vice President

Treasurer

Name Role
Holly E Nolan Treasurer

Director

Name Role
HENRY PETTIT Director
SANDRA PETTIT Director

Incorporator

Name Role
HENRY PETTIT Incorporator
SANDRA PETTIT Incorporator

Links between entities

Type:
Headquarter of
Company Number:
3415785
State:
NEW YORK

Former Company Names

Name Action
(NQ) H & S LUMBER, INC. Merger

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-08-15
Annual Report 2022-05-17
Annual Report 2021-02-24
Annual Report 2020-02-12

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111633.3
Current Approval Amount:
111633.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112678.31
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111633.3
Current Approval Amount:
111633.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112532.57

Sources: Kentucky Secretary of State