Search icon

HIEB CONCRETE PRODUCTS, INC.

Company Details

Name: HIEB CONCRETE PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1978 (47 years ago)
Organization Date: 17 Feb 1978 (47 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0086979
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 70 MCDANIELS RD., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
THOMAS R. SOLLEY, JR. Registered Agent

President

Name Role
Thomas Solley President

Secretary

Name Role
Cara Solley Secretary

Treasurer

Name Role
Cara Solley Treasurer

Director

Name Role
ROBERT J. HIEB Director
ROXANN HIEB Director
GEORGE B. WALTON Director

Incorporator

Name Role
ROBERT J. HIEB Incorporator

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-23
Annual Report 2022-03-04
Annual Report 2021-06-11
Annual Report 2020-05-28
Annual Report 2019-06-25
Annual Report 2018-04-10
Annual Report 2017-02-27
Annual Report 2016-07-29
Annual Report 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913527 0452110 2002-12-23 70 MCDANIELS LANE, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-23
Case Closed 2003-04-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-04-11
Abatement Due Date 2003-04-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2003-04-11
Abatement Due Date 2003-04-23
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2003-04-11
Abatement Due Date 2003-04-23
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 2003-04-11
Abatement Due Date 2003-04-23
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 2003-04-11
Abatement Due Date 2003-04-23
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 2003-04-11
Abatement Due Date 2003-04-23
Nr Instances 1
Nr Exposed 10
557652 0452110 1984-02-23 14904 FACTORY LANE, Louisville, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-23
Case Closed 1984-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1984-03-20
Abatement Due Date 1984-04-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-03-20
Abatement Due Date 1984-04-02
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182987806 2020-05-01 0457 PPP 70 MCDANIELS RD, SHELBYVILLE, KY, 40065
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116112
Loan Approval Amount (current) 116112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELBYVILLE, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 10
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116950.59
Forgiveness Paid Date 2021-01-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
658473 Intrastate Non-Hazmat 2001-03-12 30000 2000 2 1 Private(Property)
Legal Name HIEB CONCRETE PRODUCTS
DBA Name -
Physical Address 70 MCDANIEL DR, SHELBYVILLE, KY, 40065, US
Mailing Address 70 MCDANIEL DR, SHELBYVILLE, KY, 40065, US
Phone (502) 647-9450
Fax (502) 647-9451
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State