Search icon

HANNER MACHINE LLC

Company Details

Name: HANNER MACHINE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 1979 (46 years ago)
Organization Date: 06 Apr 1979 (46 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0116952
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42413
City: Hanson
Primary County: Hopkins County
Principal Office: 269 Daybreak Dr, Hanson, KY 42413
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DL5UDKGAJ739 2021-11-25 130 POND RIVER COLLIERS RD, MADISONVILLE, KY, 42431, 8561, USA 130 POND RIVER COLLIERS RD, MADISONVILLE, KY, 42431, 8561, USA

Business Information

URL www.hannermachine.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-06-19
Initial Registration Date 2020-04-14
Entity Start Date 1979-04-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 332813, 333995

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRAD HANNER
Address 130 POND RIVER COLLIERS ROAD, MADISONVILLE, KY, 42431, USA
Government Business
Title PRIMARY POC
Name BRAD HANNER
Address 130 POND RIVER COLLIERS ROAD, MADISONVILLE, KY, 42431, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANNER MACHINE, LLC 401(K) RETIREMENT PLAN 2023 610952247 2024-07-22 HANNER MACHINE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 332700
Sponsor’s telephone number 2708210947
Plan sponsor’s address 269 DAYBREAK DRIVE, HANSON, KY, 42413

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing AIMEE R. LAFFOON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing AIMEE R. LAFFOON
Valid signature Filed with authorized/valid electronic signature
HANNER MACHINE, LLC 401(K) RETIREMENT PLAN 2022 610952247 2023-07-25 HANNER MACHINE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 332700
Sponsor’s telephone number 2708210947
Plan sponsor’s address 269 DAYBREAK DRIVE, HANSON, KY, 42413

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing AIMEE R. LAFFOON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing AIMEE R. LAFFOON
Valid signature Filed with authorized/valid electronic signature
HANNER MACHINE, LLC 401(K) RETIREMENT PLAN 2021 610952247 2022-08-01 HANNER MACHINE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 332700
Sponsor’s telephone number 2708210947
Plan sponsor’s address 269 DAYBREAK DRIVE, HANSON, KY, 42413

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing AIMEE R. LAFFOON
Valid signature Filed with authorized/valid electronic signature
HANNER MACHINE, LLC 401(K) RETIREMENT PLAN 2020 610952247 2021-09-29 HANNER MACHINE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 332700
Sponsor’s telephone number 2708210947
Plan sponsor’s address 130 POND RIVER COLLIERS ROAD, MADISONVILLE, KY, 42431

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing AIMEE R. LAFFOON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-06
Name of individual signing AIMEE R. LAFFOON
Valid signature Filed with authorized/valid electronic signature
HANNER MACHINE, LLC 401(K) RETIREMENT PLAN 2019 610952247 2020-07-29 HANNER MACHINE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 332700
Sponsor’s telephone number 2708210947
Plan sponsor’s address 130 POND RIVER COLLIERS ROAD, MADISONVILLE, KY, 42431

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing AIMEE R. LAFFOON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing AIMEE R. LAFFOON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
RANDY J. HANNER Director
ANITA L. HANNER Director
JAMES W. HANNER Director
HATTIE L. HANNER Director

Member

Name Role
Bradley James Hanner Member
Aimee Renee Laffoon Member

Organizer

Name Role
AIMEE R LAFFOON Organizer
BRAD J HANNER Organizer

Incorporator

Name Role
RANDY J. HANNER Incorporator

Registered Agent

Name Role
AIMEE R. LAFFOON Registered Agent

Former Company Names

Name Action
HANNER MACHINERY COMPANY Type Conversion

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-20
Registered Agent name/address change 2023-05-02
Principal Office Address Change 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-05-09
Annual Report 2021-04-25
Annual Report 2020-04-15
Annual Report Amendment 2019-12-30
Annual Report 2019-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307080465 0452110 2004-01-15 130 POND RIVER COLLIERS RD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-16
Case Closed 2004-03-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2004-03-01
Abatement Due Date 2004-03-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2004-03-01
Abatement Due Date 2004-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-03-01
Abatement Due Date 2004-03-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-03-01
Abatement Due Date 2004-03-18
Nr Instances 1
Nr Exposed 5
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2004-03-01
Abatement Due Date 2004-03-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 12
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2004-03-01
Abatement Due Date 2004-03-18
Nr Instances 1
Nr Exposed 12
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-03-01
Abatement Due Date 2004-03-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 8
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 2004-03-01
Abatement Due Date 2004-03-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2004-03-01
Abatement Due Date 2004-03-18
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-03-01
Abatement Due Date 2004-03-18
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-03-01
Abatement Due Date 2004-04-01
Nr Instances 1
Nr Exposed 15
305063414 0452110 2002-07-02 130 POND RIVER COLLIERS RD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-08-16
Case Closed 2002-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2002-08-27
Abatement Due Date 2002-09-16
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2002-08-27
Abatement Due Date 2002-09-05
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2002-08-27
Abatement Due Date 2002-09-16
Nr Instances 1
Nr Exposed 8
301350633 0452110 1997-04-29 130 POND RIVER COLLIERS RD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-30
Case Closed 1997-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-07-29
Abatement Due Date 1997-08-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 1997-07-29
Abatement Due Date 1997-08-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 1997-07-29
Abatement Due Date 1997-08-06
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-07-29
Abatement Due Date 1997-08-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-07-29
Abatement Due Date 1997-08-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-07-29
Abatement Due Date 1997-08-06
Nr Instances 1
Nr Exposed 4
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-07-29
Abatement Due Date 1997-08-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1997-07-29
Abatement Due Date 1997-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1997-07-29
Abatement Due Date 1997-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1997-07-29
Abatement Due Date 1997-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1997-07-29
Abatement Due Date 1997-08-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1997-07-29
Abatement Due Date 1997-08-21
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1997-07-29
Abatement Due Date 1997-08-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 203100102
Issuance Date 1997-07-29
Abatement Due Date 1997-08-21
Nr Instances 1
Nr Exposed 1
Gravity 01
112356100 0452110 1991-02-12 130 POND RIVER COLLIERS RD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-12
Case Closed 1991-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-02-27
Abatement Due Date 1991-03-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-02-27
Abatement Due Date 1991-02-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1991-02-27
Abatement Due Date 1991-02-12
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1991-02-27
Abatement Due Date 1991-04-08
Nr Instances 1
Nr Exposed 8
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-02-27
Abatement Due Date 1991-04-01
Nr Instances 1
Nr Exposed 8
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-02-27
Abatement Due Date 1991-04-01
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-02-27
Abatement Due Date 1991-02-12
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-02-27
Abatement Due Date 1991-03-11
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1991-02-27
Abatement Due Date 1991-03-11
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9666107008 2020-04-09 0457 PPP 130 POND RIVER COLLIERS RD, MADISONVILLE, KY, 42431-8561
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308807
Loan Approval Amount (current) 308807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-8561
Project Congressional District KY-01
Number of Employees 14
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 311590.49
Forgiveness Paid Date 2021-03-11
6691418404 2021-02-10 0457 PPS 130 Pond River Colliers Rd, Madisonville, KY, 42431-8561
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161461.75
Loan Approval Amount (current) 161461.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-8561
Project Congressional District KY-01
Number of Employees 6
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 141750.45
Forgiveness Paid Date 2022-02-17

Sources: Kentucky Secretary of State