Search icon

RANDOLPH - HALE INC.

Company Details

Name: RANDOLPH - HALE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1971 (53 years ago)
Organization Date: 16 Dec 1971 (53 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0043507
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1825 EAST 9TH. ST., US 41 SOUTH, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Common No Par Shares: 1500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RANDOLPH-HALE, INC. CBS BENEFIT PLAN 2023 610721522 2024-12-30 RANDOLPH-HALE, INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 423600
Sponsor’s telephone number 2708855357
Plan sponsor’s address 1825 EAST 9TH ST, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

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
RANDOLPH-HALE, INC. CBS BENEFIT PLAN 2022 610721522 2023-12-27 RANDOLPH-HALE, INC. 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 423600
Sponsor’s telephone number 2708855357
Plan sponsor’s address 1825 EAST 9TH ST, HOPKINSVILLE, KY, 42240

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RANDOLPH-HALE, INC. CBS BENEFIT PLAN 2021 610721522 2022-12-29 RANDOLPH-HALE, INC. 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 423600
Sponsor’s telephone number 2708855357
Plan sponsor’s address 1825 EAST 9TH ST, HOPKINSVILLE, KY, 42240

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOHN CHERRY Registered Agent

President

Name Role
John M. Cherry President

Incorporator

Name Role
JAMES ARTHUR HALE Incorporator
ROBT. W. BYARD Incorporator
RANDOLPH AND HALE, INC. Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-25
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-18
Registered Agent name/address change 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3125948303 2021-01-21 0457 PPS 1825 E 9th St, Hopkinsville, KY, 42240-4433
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61687
Loan Approval Amount (current) 61687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-4433
Project Congressional District KY-01
Number of Employees 6
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62108.53
Forgiveness Paid Date 2021-09-29
7138377005 2020-04-07 0457 PPP 1825 E 9TH ST, HOPKINSVILLE, KY, 42240-4400
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61687
Loan Approval Amount (current) 61687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-4400
Project Congressional District KY-01
Number of Employees 6
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62108.53
Forgiveness Paid Date 2020-12-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 519.63
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 71
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 28.24
Executive 2024-07-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Procurement Card Purchases 37
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 162.18

Sources: Kentucky Secretary of State