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

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

Business Information

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

Commercial and government entity program

CAGE number:
4HTJ5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-02-14

Contact Information

POC:
THOMAS S. HAYDON III
Corporate URL:
http://www.haydonbridgecompany.com

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:
10
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1990-08-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DYWIDAG SYS INTER USA INC
Party Role:
Plaintiff
Party Name:
HAYDON BRIDGE COMPANY, INC.
Party Role:
Defendant

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