Search icon

Kentucky Lumber LLC

Company Details

Name: Kentucky Lumber LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Feb 2016 (9 years ago)
Organization Date: 29 Feb 2016 (9 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0945629
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42204
City: Allensville
Primary County: Todd County
Principal Office: 8952 Allensville Rd, Allensville, KY 42204
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY LUMBER 401(K) PLAN 2023 320490658 2024-10-11 KENTUCKY LUMBER 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 444110
Sponsor’s telephone number 3177537158
Plan sponsor’s address 8952 ALLENSVILLE ROAD, ALLENSVILLE, KY, 42204
KENTUCKY LUMBER 401(K) PLAN 2022 320490658 2023-08-01 KENTUCKY LUMBER 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 444110
Sponsor’s telephone number 3177537158
Plan sponsor’s address 8952 ALLENSVILLE ROAD, ALLENSVILLE, KY, 42204

Registered Agent

Name Role
Derek E Guyer Registered Agent

Member

Name Role
Derek E. Guyer Member
Lisa R. Guyer Member

Organizer

Name Role
Derek E Guyer Organizer
Lisa R Guyer Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-29
Annual Report 2022-06-27
Annual Report 2021-06-12
Annual Report 2020-09-25
Annual Report 2019-06-12
Reinstatement Certificate of Existence 2018-12-28
Reinstatement 2018-12-28
Reinstatement Approval Letter Revenue 2018-12-28
Administrative Dissolution 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6660427310 2020-04-30 0457 PPP 8952 Allensville Rd, Allensville, KY, 42204
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41532.89
Loan Approval Amount (current) 41532.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Allensville, TODD, KY, 42204-0001
Project Congressional District KY-01
Number of Employees 8
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41922.05
Forgiveness Paid Date 2021-04-09

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.63 $5,072 $5,000 5 2 2022-12-08 Final

Sources: Kentucky Secretary of State