Search icon

HERCULES MANUFACTURING CO.

Company Details

Name: HERCULES MANUFACTURING CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1959 (66 years ago)
Organization Date: 25 Feb 1959 (66 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0022911
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P. O. BOX 497, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 3000

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KUG2 Active U.S./Canada Manufacturer 2011-11-04 2024-05-30 No data No data

Contact Information

POC STEPHEN G. CREECH
Phone +1 270-826-9501
Fax +1 270-826-2211
Address 800 BOB POSEY ST, HENDERSON, KY, 42420 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERCULES MANUFACTURING CO CBS BENEFIT PLAN 2020 610566217 2021-12-14 HERCULES MANUFACTURING CO 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-10-01
Business code 336210
Sponsor’s telephone number 2708269501
Plan sponsor’s address 800 BOB POSEY ST, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Jeffrey A Caddick Director
Justin M Wilson Director
Kenneth M Haynes Director

Secretary

Name Role
Jeffrey A Caddick Secretary

President

Name Role
Justin M Wilson President

Treasurer

Name Role
Kenneth M Haynes Treasurer

Incorporator

Name Role
FRED R. SPECHT Incorporator
GEORGE L. CADDICK Incorporator

Registered Agent

Name Role
JUSTIN WILSON Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
8271 Water Resources Floodplain Extension Request Approval Issued 2023-10-19 2023-10-19
Document Name Permit 31918 Extension 1.pdf
Date 2023-10-19
Document Download
Document Name Stream Construction Permit Attachments.pdf
Date 2023-10-19
Document Download
Document Name 11920 HERCULES SFHA_No Rise Attachements.pdf
Date 2023-10-19
Document Download
8271 Water Resources Floodplain New Approval Issued 2022-06-30 2022-06-30
Document Name 11920 HERCULES SFHA_No Rise Attachements.pdf
Date 2023-10-19
Document Download
Document Name Stream Construction Permit Attachments.pdf
Date 2023-10-19
Document Download
Document Name Permit 31918 Cover Letter.pdf
Date 2022-06-30
Document Download
Document Name Permit 31918 Requirements.pdf
Date 2022-06-30
Document Download

Former Company Names

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

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2024-01-02
Annual Report 2023-06-30
Annual Report 2022-06-30
Articles of Merger 2022-01-03
Articles of Merger 2022-01-03
Annual Report 2021-06-27
Annual Report 2021-06-27
Annual Report 2021-06-27
Annual Report 2020-06-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0016412P0322 2012-06-25 2012-10-19 2012-10-19
Unique Award Key CONT_AWD_N0016412P0322_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 52736.00
Current Award Amount 52736.00
Potential Award Amount 52736.00

Description

Title TRUCK MOUNTED TEST VAN
NAICS Code 336211: MOTOR VEHICLE BODY MANUFACTURING
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient HERCULES MANUFACTURING CO
UEI DBLYA76L7NS3
Legacy DUNS 006381891
Recipient Address 800 BOB POSEY ST, HENDERSON, HENDERSON, KENTUCKY, 424205617, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313186199 0452110 2009-08-13 800 BOB POSEY DR, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-15
Case Closed 2009-08-15
305063802 0452110 2002-04-18 HERCULES CENTRE BOB POSEY DR, HENDERSON, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-04-18
Case Closed 2002-04-18
123799702 0452110 1994-03-02 HERCULES CENTRE BOB POSEY DR, HENDERSON, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-03-02
Case Closed 1994-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5701767201 2020-04-27 0457 PPP PO BOX 497, HENDERSON, KY, 42419-0497
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186250
Loan Approval Amount (current) 186250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81266
Servicing Lender Name First Federal Savings Bank
Servicing Lender Address 5001 Davis Lant Dr, EVANSVILLE, IN, 47715-8924
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42419-0497
Project Congressional District KY-01
Number of Employees 19
NAICS code 336120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81266
Originating Lender Name First Federal Savings Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 188173.73
Forgiveness Paid Date 2021-05-13

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 24.44 $0 $4,000 9 0 2016-07-27 Final
KBI - Kentucky Business Investment Inactive 16.70 $250,000 $180,000 78 14 2016-02-25 Final
STIC/BSSC Inactive 18.09 $0 $5,922 45 0 2010-06-02 Final
STIC/BSSC Inactive 15.67 $0 $5,703 0 0 2008-12-05 Final
GIA/BSSC Inactive 18.09 $0 $24,025 88 0 2008-12-05 Final

Sources: Kentucky Secretary of State