Search icon

THREE RIVERS HARDWOOD, INC.

Company Details

Name: THREE RIVERS HARDWOOD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Nov 1997 (28 years ago)
Organization Date: 17 Nov 1997 (28 years ago)
Last Annual Report: 15 May 2023 (2 years ago)
Organization Number: 0441588
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 3522 SINKING CREEK ROAD, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John David Robinson President

Vice President

Name Role
Steven Daniel Robinson Vice President

Incorporator

Name Role
JACK ROBINSON Incorporator

Registered Agent

Name Role
STEVEN D. ROBINSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-15
Annual Report Amendment 2022-06-15
Annual Report 2022-05-30
Annual Report 2021-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
169500.00
Total Face Value Of Loan:
169500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-30
Type:
Complaint
Address:
140 CAUDILL ROAD, BEATTYVILLE, KY, 41311
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169500
Current Approval Amount:
169500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
170921.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 864-4432
Add Date:
1998-09-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 11.26 $22,000 $17,500 35 5 2016-12-08 Final

Sources: Kentucky Secretary of State