Search icon

HAYDON BRIDGE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAYDON BRIDGE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1972 (53 years ago)
Organization Date: 25 Jul 1972 (53 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0022374
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: P. O. BOX 175, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
LISA B THOMAS Treasurer

Vice President

Name Role
Philip M. Haydon Vice President

President

Name Role
Kevin B. Wolfe President

Secretary

Name Role
LISA B THOMAS Secretary

Registered Agent

Name Role
REGISTERED AGENT INC. Registered Agent

Director

Name Role
THOMAS S. HAYDON, JR. Director

Incorporator

Name Role
THOMAS S. HAYDON, JR. Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4HTJ5
UEI Expiration Date:
2017-06-14

Business Information

Activation Date:
2016-06-14
Initial Registration Date:
2006-08-22

Filings

Name File Date
Registered Agent name/address change 2024-06-24
Annual Report 2024-04-04
Annual Report 2023-06-16
Annual Report 2022-03-31
Registered Agent name/address change 2021-06-03

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-717232.50
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-11
Type:
Unprog Rel
Address:
ST. ROUTE 22, GRATZ, KY, 40036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-06
Type:
Complaint
Address:
61 NORTH, COLUMBIA, KY, 42728
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-08
Type:
Referral
Address:
US 127 & BLUEGRASS PKWY INTERCHANGE, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-17
Type:
Prog Related
Address:
BLUEGRASS PARKWAY MILEMARKERS 51-58, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-28
Type:
Planned
Address:
W REYNOLDS RD & RR BRIDGE, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 336-7096
Add Date:
1989-11-14
Operation Classification:
Private(Property)
power Units:
16
Drivers:
6
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-08 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 560000
Executive 2024-12-18 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 21550
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 926200
Executive 2024-11-20 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 995659.71
Executive 2024-11-07 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 2724497.99

Sources: Kentucky Secretary of State