Search icon

MT. CALVARY LOGGING, INC.

Company Details

Name: MT. CALVARY LOGGING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jan 1998 (27 years ago)
Organization Date: 05 Jan 1998 (27 years ago)
Last Annual Report: 27 Dec 2023 (a year ago)
Organization Number: 0450029
ZIP code: 40829
City: Grays Knob
Primary County: Harlan County
Principal Office: P.O. Box 353, Grays Knob, KY 40829
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
STEPHEN HOWARD Registered Agent

Incorporator

Name Role
STEPHEN HOWARD Incorporator

President

Name Role
Stephen Howard President

Secretary

Name Role
Stephen Howard Secretary

Treasurer

Name Role
Stephen Howard Treasurer

Director

Name Role
STEPHEN HOWARD Director

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-12-27
Reinstatement Approval Letter Revenue 2023-12-27
Reinstatement 2023-12-27
Reinstatement Certificate of Existence 2023-12-27

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-17
Type:
Accident
Address:
MIDDLE FORK RICHLAND RD, GRAY, KY, 40734
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State