Search icon

THE HAYDEN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HAYDEN COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1969 (56 years ago)
Organization Date: 30 Sep 1969 (56 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0022219
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 208 S. MAIN STREET, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN B. HAYDEN Registered Agent

President

Name Role
JOHN B HAYDEN President

Vice President

Name Role
ANTHONY M HAYDEN Vice President

Treasurer

Name Role
WILLIAM H HAYDEN Treasurer

Incorporator

Name Role
WILLIAM H. HAYDEN Incorporator

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
WILL HAYDEN
User ID:
P0965444
Trade Name:
HAYDEN FARMS

Unique Entity ID

Unique Entity ID:
Y5R3KD55Z1D7
CAGE Code:
52XB0
UEI Expiration Date:
2026-01-31

Business Information

Doing Business As:
HAYDEN FARMS
Activation Date:
2025-02-04
Initial Registration Date:
2008-05-13

Commercial and government entity program

CAGE number:
52XB0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
WILL HAYDEN
Corporate URL:
http://www.haydencompany.net

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-03-17
Annual Report 2022-05-09
Annual Report 2021-03-15
Registered Agent name/address change 2021-03-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
H9225410P0014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5025.00
Base And Exercised Options Value:
5025.00
Base And All Options Value:
5025.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-30
Description:
PURCHASE AND INSTALL OVERHEAD DOOR
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION
Procurement Instrument Identifier:
H9225410C0002
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1730.00
Base And Exercised Options Value:
1730.00
Base And All Options Value:
1730.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-17
Description:
INTERIOR OFFICE RENOVATION BUILDING 221
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
H9225410P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
93984.00
Base And Exercised Options Value:
93984.00
Base And All Options Value:
93984.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-28
Description:
INSTALL DOC RELOCATE POLE BLDG 221
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y152: CONSTRUCT/MAINT BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
276234.50
Total Face Value Of Loan:
276234.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-06
Type:
Unprog Rel
Address:
3840 CAMELOT DRIVE, LEXINGTON, KY, 40517
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-02
Type:
Unprog Rel
Address:
464 CHENAULT RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-14
Type:
Referral
Address:
990 STAR SHOOT PKWY, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-08-18
Type:
Planned
Address:
150 S MAIN ST, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-05
Type:
Prog Related
Address:
300 N MAIN ST, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$276,234.5
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,234.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$278,890.89
Servicing Lender:
The Farmers Bank
Use of Proceeds:
Payroll: $276,234.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 887-5741
Add Date:
2006-03-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State