Name: | HICKMAN BUILDING SUPPLIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1965 (60 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0032546 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | PO BOX 686, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HZKUHFB2GX42 | 2024-09-12 | 821 N 19TH ST, MIDDLESBORO, KY, 40965, 1801, USA | P O BOX 686, 821 N. 19TH STREET, MIDDLESBORO, KY, 40965, 0686, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-15 |
Initial Registration Date | 2004-09-08 |
Entity Start Date | 1964-10-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 444180 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RONNIE REECE |
Role | GENERAL MANAGER |
Address | P O BOX 686, MIDDLESBORO, KY, 40965, USA |
Title | ALTERNATE POC |
Name | RONNIE REECE |
Address | P O BOX 686, N. 19TH STREET, MIDDLESBORO, KY, 40965, 0686, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RONNIE REECE |
Role | GENERAL MANAGER |
Address | P O BOX 686, MIDDLESBORO, KY, 40965, USA |
Title | ALTERNATE POC |
Name | RONNIE REECE |
Address | P O BOX 686, N 19TH STREET, MIDDLESBORO, KY, 40965, 0686, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HICKMAN BUILDING SUPPLIES, INC CBS BENEFIT PLAN | 2023 | 610645268 | 2024-12-30 | HICKMAN BUILDING SUPPLIES, INC | 6 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Chris Hickman | President |
Name | Role |
---|---|
Ronnie Reece | Secretary |
Name | Role |
---|---|
Ronnie Reece | Treasurer |
Name | Role |
---|---|
RONNIE REECE | Registered Agent |
Name | Role |
---|---|
DON FINELY | Incorporator |
HAZEL STACY | Incorporator |
BEN HICKMAN | Incorporator |
Name | Action |
---|---|
LOWE'S OF MIDDLESBORO, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-22 |
Annual Report Amendment | 2018-04-18 |
Registered Agent name/address change | 2018-04-18 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | INPP5230084022 | 2008-09-21 | 2008-10-21 | 2008-10-21 | |||||||||||||||||||||
|
Title | PLASTIC LUMBER |
NAICS Code | 444190: OTHER BUILDING MATERIAL DEALERS |
Product and Service Codes | 5510: LUMBER & RELATED WOOD MATERIALS |
Recipient Details
Recipient | HICKMAN BUILDING SUPPLIES, INC. |
UEI | HZKUHFB2GX42 |
Legacy DUNS | 024110819 |
Recipient Address | N 19TH ST, MIDDLESBORO, 409650000, UNITED STATES |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-06 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 8372.88 |
Executive | 2024-07-12 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 8372.88 |
Executive | 2023-07-27 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Department Of Parks | Supplies | Building Materials & Supplies | 66.99 |
Executive | 2023-07-06 | 2024 | Health & Family Services Cabinet | Department For Community Based Services | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 8372.88 |
Sources: Kentucky Secretary of State