Search icon

CURRY TIMBER PRODUCTS, INC.

Company Details

Name: CURRY TIMBER PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1997 (28 years ago)
Organization Date: 15 Sep 1997 (28 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0438693
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 72 PONDEROSA TRAIL, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEPHEN CURRY Registered Agent

President

Name Role
Stephen Curry President

Secretary

Name Role
Janice Curry Secretary

Vice President

Name Role
Janice Curry Vice President

Incorporator

Name Role
STEPHEN CURRY Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-04
Annual Report 2022-06-26
Annual Report 2021-06-14
Annual Report 2020-02-28
Annual Report 2019-05-07
Annual Report 2018-03-29
Annual Report 2017-04-07
Annual Report 2016-02-26
Annual Report 2015-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313815938 0452110 2010-08-20 1909 HWY 490, EAST BERNSTADT, KY, 40729
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-10-04
Case Closed 2010-11-24

Related Activity

Type Referral
Activity Nr 202850640
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2010-10-28
Abatement Due Date 2010-11-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 201800303 A
Issuance Date 2010-10-28
Abatement Due Date 2010-11-23
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
308397850 0452110 2005-02-22 2159 HWY 490, E BERNSTAD, KY, 40729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-22
Case Closed 2005-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2005-03-09
Abatement Due Date 2005-03-28
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 200150403 G1
Issuance Date 2005-03-09
Abatement Due Date 2005-03-28
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7376937002 2020-04-07 0457 PPP 2600 KENTUCKY 490, EAST BERNSTADT, KY, 40729-6816
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76662
Loan Approval Amount (current) 76662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST BERNSTADT, LAUREL, KY, 40729-6816
Project Congressional District KY-05
Number of Employees 6
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77584.07
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State