Search icon

HERB GEDDES FENCE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERB GEDDES FENCE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1968 (57 years ago)
Organization Date: 04 Mar 1968 (57 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0019462
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 232 INDUSTRY PARKWAY, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 100

Secretary

Name Role
Vicki Lynn Badgett Secretary

Registered Agent

Name Role
HUBERT BADGETT JR Registered Agent

President

Name Role
Hubert Badgett President

Incorporator

Name Role
HERBERT F. GEDDES Incorporator

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
859-885-2219
Contact Person:
HUBERT BADGETT
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0552939
Trade Name:
HERB GEDDES FENCE CO INC

Unique Entity ID

Unique Entity ID:
KYNGQADL98P1
CAGE Code:
3GAD3
UEI Expiration Date:
2026-03-17

Business Information

Doing Business As:
HERB GEDDES FENCE CO INC
Activation Date:
2025-03-19
Initial Registration Date:
2003-06-25

Commercial and government entity program

CAGE number:
3GAD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
HUBERT BADGETT

Form 5500 Series

Employer Identification Number (EIN):
610670859
Plan Year:
2023
Number Of Participants:
16
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24925P0464
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4860.00
Base And Exercised Options Value:
4860.00
Base And All Options Value:
4860.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-17
Description:
EMERGENCY FENCE REPAIR FOR LEXINGTON VA MEDICAL CENTER.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
36C24920C0156
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
15805.00
Base And Exercised Options Value:
15805.00
Base And All Options Value:
15805.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-08-31
Description:
INSTALLATION OF PRIVACY FENCE SLATS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
36C24920P0697
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3600.00
Base And Exercised Options Value:
3600.00
Base And All Options Value:
3600.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-07-31
Description:
FENCING INSTALLATION
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2DA: REPAIR OR ALTERATION OF HOSPITALS AND INFIRMARIES

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
187400.00
Total Face Value Of Loan:
187400.00
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:
192500.00
Total Face Value Of Loan:
192500.00
Date:
2017-08-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
952500.00
Total Face Value Of Loan:
952500.00
Date:
2017-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-11-04
Type:
Planned
Address:
OVERDRIVE ST., LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$192,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$193,922.36
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $192,500
Jobs Reported:
17
Initial Approval Amount:
$187,400
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$188,821.12
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $187,398
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 885-2219
Add Date:
2002-03-04
Operation Classification:
Private(Property)
power Units:
7
Drivers:
11
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State