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 (27 years ago)
Organization Date: 17 Nov 1997 (27 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
Annual Report 2020-05-11
Annual Report 2019-06-18
Annual Report 2018-05-30
Registered Agent name/address change 2018-05-30
Annual Report 2017-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316917327 0452110 2013-07-30 140 CAUDILL ROAD, BEATTYVILLE, KY, 41311
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-09-11
Case Closed 2013-11-05

Related Activity

Type Complaint
Activity Nr 208774364
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2013-10-04
Abatement Due Date 2013-10-14
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2013-10-04
Abatement Due Date 2013-10-14
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2013-10-04
Abatement Due Date 2013-10-14
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2013-10-04
Abatement Due Date 2013-10-28
Nr Instances 21
Nr Exposed 21
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649447005 2020-04-06 0457 PPP 3874 OLD WHITLEY RD, LONDON, KY, 40744-9114
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169500
Loan Approval Amount (current) 169500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40744-9114
Project Congressional District KY-05
Number of Employees 24
NAICS code 321999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 170921.92
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
770037 Intrastate Non-Hazmat - 0 - 1 1 Private(Property)
Legal Name THREE RIVERS HARDWOOD INC
DBA Name -
Physical Address 140 CAUDILL ROAD, BEATTVILLE, KY, 41311, US
Mailing Address 135 ROYOL DRIVE, LONDON, KY, 40744, US
Phone (606) 634-4436
Fax (606) 864-4432
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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