Search icon

H. G. MAYS CORPORATION

Company Details

Name: H. G. MAYS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1958 (67 years ago)
Organization Date: 29 Aug 1958 (67 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0008139
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 797, 350 LEWIS FERRY RD., FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 40000

Incorporator

Name Role
ROBERT L. CARTER Incorporator
F. M. MAYES Incorporator
ROBERT T. MAYES Incorporator

President

Name Role
Kris Mays President

Secretary

Name Role
Charles Whelan Secretary

Vice President

Name Role
Albert Kinman Vice President

Director

Name Role
Kris Mays Director
Micki Mays Director

Registered Agent

Name Role
KRIS MAYS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610548239
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:

Former Company Names

Name Action
ROBERT L. CARTER COMPANY, INC. Old Name
DOUBLE X TRUCKING, INC. Merger
FRANKFORT MATERIALS COMPANY Merger

Assumed Names

Name Status Expiration Date
FRANKFORT MATERIALS COMPANY Inactive 2023-08-06

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-13
Registered Agent name/address change 2023-05-22
Annual Report 2023-05-22
Annual Report 2022-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
854677.50
Total Face Value Of Loan:
854677.50
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
124.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
747.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
228.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
14205.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-23
Type:
Complaint
Address:
313 ROUSE AVE, FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-02-09
Type:
Complaint
Address:
313 ROUSE AVE, FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-06-25
Type:
Planned
Address:
1560 GLENNS CREEK RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
854677.5
Current Approval Amount:
854677.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
860437.79

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(502) 875-5507
Add Date:
1990-07-16
Operation Classification:
Private(Property)
power Units:
31
Drivers:
22
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State