Search icon

KEITH PALLET MILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEITH PALLET MILL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1996 (29 years ago)
Organization Date: 21 Aug 1996 (29 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0420304
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
Principal Office: 1075 ESTESBURG RD, EUBANK, KY 425679758
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BARBARA FAYE LOY Registered Agent

Secretary

Name Role
Vontella Carrender Secretary

President

Name Role
Barbara Faye Loy President

Treasurer

Name Role
Patricia Ann Keith Poynter Treasurer

Vice President

Name Role
Timothy Carmel Keith Vice President

Director

Name Role
Lesa Gail Singleton Director
Patty Jane New Director

Incorporator

Name Role
HUNTER DURHAM Incorporator

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-02
Annual Report 2022-05-12
Annual Report 2021-05-19
Registered Agent name/address change 2020-07-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
56800.00
Total Face Value Of Loan:
56800.00
Date:
2020-04-09
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:
56800.00
Total Face Value Of Loan:
56800.00
Date:
2020-04-09
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:
56800.00
Total Face Value Of Loan:
56800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-14
Type:
Planned
Address:
1075 ESTESBURG ROAD, EUBANK, KY, 42567
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-05-17
Type:
Planned
Address:
1075 ESTESBURG ROAD, EUBANK, KY, 42567
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-04-14
Type:
Planned
Address:
HWY 1721, EUBANK, KY, 42567
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-21
Type:
Planned
Address:
1075 ESTESBURG ROAD, EUBANK, KY, 42567
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-06-16
Type:
Planned
Address:
HWY 1721 OFF HWY 27, Eubank, KY, 42567
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$56,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,093.47
Servicing Lender:
The Citizens National Bank of Somerset
Use of Proceeds:
Payroll: $53,185.45
Utilities: $3,614.55
Jobs Reported:
16
Initial Approval Amount:
$56,800
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,309.62
Servicing Lender:
The Citizens National Bank of Somerset
Use of Proceeds:
Payroll: $56,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 379-0632
Add Date:
2006-05-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State