Name: | THE HARDY GAS COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 10 Jan 1961 (64 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0021796 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | 141 RICHMOND RD, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARDY GAS COMPANY INC. CBS BENEFIT PLAN | 2023 | 611037129 | 2024-12-30 | HARDY GAS COMPANY INC. | 7 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 424700 |
Sponsor’s telephone number | 6067232496 |
Plan sponsor’s address | 141 RICHMOND RD, IRVINE, KY, 40336 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 424700 |
Sponsor’s telephone number | 6067232496 |
Plan sponsor’s address | 141 RICHMOND RD, IRVINE, KY, 40336 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 424700 |
Sponsor’s telephone number | 6067232496 |
Plan sponsor’s address | 141 RICHMOND RD, IRVINE, KY, 40336 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-05-01 |
Business code | 424700 |
Sponsor’s telephone number | 6067232496 |
Plan sponsor’s address | 141 RICHMOND RD, IRVINE, KY, 40336 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | KELLY WOLF |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2020-12-23 |
Name of individual signing | KELLY WOLF |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
RONALD G. HARDY | Registered Agent |
Name | Role |
---|---|
Ronald Hardy | President |
Name | Role |
---|---|
JOYCE HARDY | Secretary |
Name | Role |
---|---|
JOYCE Hardy | Treasurer |
Name | Role |
---|---|
MARK A Hardy | Vice President |
Name | Role |
---|---|
RAY HARDY | Incorporator |
MARY HARDY | Incorporator |
DORIS HARDY | Incorporator |
H. T. HARDY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-27 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-18 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-10 |
Annual Report | 2017-03-22 |
Sources: Kentucky Secretary of State