Search icon

HICKMAN HARDWARE CO., INC.

Company Details

Name: HICKMAN HARDWARE CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 1938 (87 years ago)
Organization Date: 27 Mar 1938 (87 years ago)
Last Annual Report: 19 Mar 2023 (2 years ago)
Organization Number: 0022995
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: CLINTON ST., HICKMAN, KY 42050
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY A. LANGFORD Registered Agent

President

Name Role
Michael Sheehan President

Secretary

Name Role
Nancy Sheehan Secretary

Treasurer

Name Role
Melissa Garrigan Treasurer

Vice President

Name Role
Morrison Williamson Vice President

Director

Name Role
Michael Sheehan Director
Morrison Williamson Director
Nancy Sheehan Director

Incorporator

Name Role
W. A. JOHNSTON Incorporator
HENRY SANGER Incorporator
I. W. DOBBINS Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-19
Annual Report 2022-03-02
Annual Report 2021-04-06
Annual Report 2020-03-03

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12400
Current Approval Amount:
12400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
12471.64

Sources: Kentucky Secretary of State