Search icon

R & R HARDWOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R & R HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1996 (29 years ago)
Organization Date: 13 Sep 1996 (29 years ago)
Last Annual Report: 06 Aug 2024 (a year ago)
Organization Number: 0421316
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 333 JESSALIN DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT R MASTIN Registered Agent

Vice President

Name Role
Jeff 40510 Hall Vice President

Incorporator

Name Role
ROBERT R. MASTIN Incorporator

President

Name Role
robert mastin President

Secretary

Name Role
SUSAN MASTIN Secretary

Former Company Names

Name Action
HARDWOOD SPECIALTIES, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-07-05
Principal Office Address Change 2022-08-31
Amendment 2022-08-31
Annual Report 2022-05-20

USAspending Awards / Financial Assistance

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:
55500.00
Total Face Value Of Loan:
55500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55500
Current Approval Amount:
55500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55974.83

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 226-0099
Add Date:
1998-05-13
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State