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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role |
---|---|
JOHN CHERRY | Registered Agent |
Name | Role |
---|---|
John M. Cherry | President |
Name | Role |
---|---|
JAMES ARTHUR HALE | Incorporator |
ROBT. W. BYARD | Incorporator |
RANDOLPH AND HALE, INC. | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7138377005 | 2020-04-07 | 0457 | PPP | 1825 E 9TH ST, HOPKINSVILLE, KY, 42240-4400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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