Search icon

Upper Cumberland Hardwoods Inc.

Company claim

Is this your business?

Get access!

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 (a year 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

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20904.44

Reviews Leave a review

This company hasn't received any reviews.

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