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

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:
1984-03-23
Type:
Complaint
Address:
525 HARDING AVE, Henderson, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-06-28
Type:
FollowUp
Address:
525 HARDING AVE, Henderson, KY, 42420
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
202021.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State