Search icon

THE HENDERSON TRAILER CO.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HENDERSON TRAILER CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1968 (57 years ago)
Organization Date: 29 Aug 1968 (57 years ago)
Last Annual Report: 27 Jun 2021 (4 years ago)
Organization Number: 0022579
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: BOX 642, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 10000

CEO

Name Role
Jeffrey A Caddick CEO

Secretary

Name Role
John R Jones Secretary

Director

Name Role
Jeffrey A Caddick Director

Incorporator

Name Role
GEO. CADDICK Incorporator

Registered Agent

Name Role
JEFFREY A. CADDICK Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610675083
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

Former Company Names

Name Action
THE HENDERSON TRAILER CO. Merger
COLONIAL MANUFACTURING COMPANY Merger

Filings

Name File Date
Annual Report 2021-06-27
Annual Report 2020-06-29
Annual Report 2019-06-26
Annual Report 2018-06-30
Annual Report 2017-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-05
Type:
Referral
Address:
525 HARDING AVE., HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-01-16
Type:
Planned
Address:
525 HARDING AVE., HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-27
Type:
Accident
Address:
525 HARDING AVE., HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-10-23
Type:
Complaint
Address:
525 HARDING AVE., HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-10-08
Type:
Complaint
Address:
525 HARDING AVE., HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$200,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$202,021.92
Servicing Lender:
First Federal Savings Bank
Use of Proceeds:
Payroll: $200,000

Court Cases

Court Case Summary

Filing Date:
1999-07-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
HERCULES MFG CO,
Party Role:
Plaintiff
Party Name:
THE HENDERSON TRAILER CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State