Search icon

HAZEX CONSTRUCTION CO.

Company claim

Is this your business?

Get access!

Company Details

Name: HAZEX CONSTRUCTION CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1964 (61 years ago)
Organization Date: 31 Mar 1964 (61 years ago)
Last Annual Report: 22 Jul 2024 (a year ago)
Organization Number: 0116927
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P. O. BOX 357, 1890 MADISON ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
CHARLES P. ORTH Treasurer

Director

Name Role
ANTHONY HAZELWOOD Director
RUTH G. HAZELWOOD Director
HONOR D. HAZELWOOD Director
PRIEST HAZELWOOD Director

Incorporator

Name Role
PRIEST HAZELWOOD Incorporator
ANTHONY HAZELWOOD Incorporator

President

Name Role
Brad Hazelwood President

Secretary

Name Role
BRITTANY L. HAZELWOOD Secretary

Registered Agent

Name Role
BRAD HAZELWOOD Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610623578
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

Former Company Names

Name Action
PRIEST HAZELWOOD & SON, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2023-06-08
Annual Report 2022-06-30
Annual Report 2021-02-17
Annual Report 2020-02-25

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
908605.00
Total Face Value Of Loan:
908605.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
908605.00
Total Face Value Of Loan:
908605.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-04
Type:
FollowUp
Address:
SECOND & KLUTEY STS, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-02
Type:
Referral
Address:
SECOND & KLUTEY STS, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-06
Type:
Planned
Address:
1300 W 5TH ST, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-01-08
Type:
Planned
Address:
14TH ST. AND GREEN ST., HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-05-11
Type:
Planned
Address:
HIGHWAY 41 SOUTH, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
97
Initial Approval Amount:
$908,605
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$908,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$916,670.43
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $908,605
Jobs Reported:
43
Initial Approval Amount:
$908,605
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$908,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$914,927.9
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $908,604
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 826-5661
Add Date:
1990-07-26
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State