Search icon

CEDARVILLE LUMBER CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CEDARVILLE LUMBER CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2001 (24 years ago)
Organization Date: 22 Oct 2001 (24 years ago)
Last Annual Report: 20 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0524284
ZIP code: 40007
City: Bethlehem
Primary County: Henry County
Principal Office: 495 SAWMILL ROAD, BETHLEHEM, KY 40007
Place of Formation: KENTUCKY

Registered Agent

Name Role
VICTOR L. BALTZELL, JR. Registered Agent

Member

Name Role
Randall Lee Lyons Member
Jerre Marwedell Lyons Member

Organizer

Name Role
RANDALL LEE LYONS Organizer

Filings

Name File Date
Annual Report 2024-08-20
Annual Report 2023-08-30
Annual Report 2022-08-22
Annual Report Amendment 2021-09-29
Annual Report 2021-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
15693.35
Total Face Value Of Loan:
15693.35

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-11
Type:
Planned
Address:
495 SAWMILL RD, BETHLEHEM, KY, 40007
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-03-12
Type:
Planned
Address:
495 SAWMILL RD, BETHLEHEM, KY, 40007
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,693.35
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,693.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,867.48
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $15,693.35

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State