Search icon

OLYMPIA LUMBER & POST INC.

Company Details

Name: OLYMPIA LUMBER & POST INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2007 (18 years ago)
Organization Date: 13 Feb 2007 (18 years ago)
Last Annual Report: 22 Feb 2025 (20 days ago)
Organization Number: 0657425
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
Principal Office: 8146 MAXFIELD LANE, CINCINNATI, OH 45243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GDWCFPZ5PM96 2025-01-24 539 SOUR SPRINGS RD, OLYMPIA, KY, 40358, 8558, USA PO BOX 93, OLYMPIA, KY, 40358, 8558, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-01-29
Initial Registration Date 2023-09-07
Entity Start Date 2007-02-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN ROBERTSON
Role PRESIDENT
Address PO BOX 93, OLYMPIA, KY, 40358, USA
Government Business
Title PRIMARY POC
Name STEVEN ROBERTSON
Role PRESIDENT
Address PO BOX 93, OLYMPIA, KY, 40358, USA
Past Performance Information not Available

President

Name Role
Steven Robertson President

Treasurer

Name Role
Cynthia Robertson Treasurer

Vice President

Name Role
Eric Robertson Vice President

Registered Agent

Name Role
STEVEN ROBERTSON Registered Agent

Incorporator

Name Role
JOHN D. WILSON Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
99 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-01-22 2025-01-22
Document Name Coverage Letter KYR003286.pdf
Date 2025-01-23
Document Download
99 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-02-11 2019-02-11
Document Name Coverage Letter KYR003286.pdf
Date 2019-02-12
Document Download
99 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-22 2013-10-22
Document Name Coverage KYR003286 10-22-2013.pdf
Date 2013-10-23
Document Download

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-03-06
Annual Report 2023-03-21
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-04-24
Annual Report 2018-03-08
Annual Report 2017-04-25
Annual Report 2016-02-16

Sources: Kentucky Secretary of State