Search icon

EDEN FENCE, INC.

Headquarter

Company Details

Name: EDEN FENCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1974 (51 years ago)
Organization Date: 04 Dec 1974 (51 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0015339
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 401 JUDGE KENNETH GOFF DR, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Rob Hughes President

Secretary

Name Role
BRIDGETTE HUGHES Secretary

Vice President

Name Role
AARON KYLE HUGHES Vice President
DONALD TROY HUGHES Vice President

Director

Name Role
AARON KYLE HUGHES Director
TED W. EDEN Director
Rob TROY Hughes Director

Incorporator

Name Role
TED W. EDEN Incorporator

Registered Agent

Name Role
ROB W. HUGHES Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-738-690
State:
ALABAMA

Assumed Names

Name Status Expiration Date
EFI Inactive 2023-12-05

Filings

Name File Date
Certificate of Assumed Name 2025-02-21
Annual Report 2025-02-04
Annual Report 2024-03-04
Annual Report 2023-06-05
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
411800.00
Total Face Value Of Loan:
411800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
411800
Current Approval Amount:
411800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
414648.28

Motor Carrier Census

DBA Name:
EFI
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 765-3851
Add Date:
1988-09-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 747.5
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 81066.75
Executive 2025-02-19 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 25125
Executive 2025-02-18 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 16371.75
Executive 2025-02-17 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 56194.25

Sources: Kentucky Secretary of State