Search icon

Upper Cumberland Hardwoods Inc.

Company Details

Name: Upper Cumberland Hardwoods Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2014 (11 years ago)
Organization Date: 28 Jul 2014 (11 years ago)
Last Annual Report: 01 May 2024 (10 months ago)
Organization Number: 0893046
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 119 Trinity Lane, PO Box 1793, Monticello, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Terry Foster President

Secretary

Name Role
Jennifer Foster Secretary

Registered Agent

Name Role
Terry Foster Registered Agent

Incorporator

Name Role
Terry Foster Incorporator

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-05-02
Annual Report 2022-05-04
Annual Report 2021-05-27
Annual Report 2020-03-31
Annual Report 2019-08-09
Annual Report 2018-04-27
Annual Report 2017-05-10
Annual Report 2016-06-01
Annual Report 2015-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7411467108 2020-04-14 0457 PPP 185 W HIGHWAY 90, MONTICELLO, KY, 42633-2467
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-2467
Project Congressional District KY-05
Number of Employees 1
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20904.44
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-20 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 3700
Executive 2024-08-12 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 720

Sources: Kentucky Secretary of State