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 |
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Jeffrey A Caddick | Director |
Justin M Wilson | Director |
Kenneth M Haynes | Director |
Name | Role |
---|---|
Jeffrey A Caddick | Secretary |
Name | Role |
---|---|
Justin M Wilson | President |
Name | Role |
---|---|
Kenneth M Haynes | Treasurer |
Name | Role |
---|---|
FRED R. SPECHT | Incorporator |
GEORGE L. CADDICK | Incorporator |
Name | Role |
---|---|
JUSTIN WILSON | Registered Agent |
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 | |||||||||||||||||||||||||||||||||
8271 | Water Resources | Floodplain New | Approval Issued | 2022-06-30 | 2022-06-30 | |||||||||||||||||||||||||||||||||
|
Name | Action |
---|---|
THE HENDERSON TRAILER CO. | Merger |
COLONIAL MANUFACTURING COMPANY | Merger |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313186199 | 0452110 | 2009-08-13 | 800 BOB POSEY DR, HENDERSON, KY, 42420 | |||||||||||
|
||||||||||||||
305063802 | 0452110 | 2002-04-18 | HERCULES CENTRE BOB POSEY DR, HENDERSON, KY, 42420 | |||||||||||
|
||||||||||||||
123799702 | 0452110 | 1994-03-02 | HERCULES CENTRE BOB POSEY DR, HENDERSON, KY, 42420 | |||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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