Search icon

MORGANFIELD HOME CENTER, INC.

Company Details

Name: MORGANFIELD HOME CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1980 (45 years ago)
Organization Date: 21 Jul 1980 (45 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0148371
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: DBA MORGANFIELD HOME CENTER, PO BOX 508, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JAMES ANTHONY GIRTEN President

Registered Agent

Name Role
JAMES ANTHONY GIRTEN Registered Agent

Director

Name Role
ROBERT P BAIRD Director
SUSAN MICHELLE BAIRD Director
KEVIN W BAIRD Director
JAMES ANTHONY GIRTEN Director
JAMES B. GIRTEN Director
MARY C. GIRTEN Director

Vice President

Name Role
SUSAN MICHELLE BAIRD Vice President

Incorporator

Name Role
JAMES B. GIRTEN Incorporator
MARY C. GIRTEN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610974452
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

Former Company Names

Name Action
UNIONTOWN HOME CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
MORGANFIELD HOME CENTER Inactive 2005-08-08

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-04-27
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
197632.00
Total Face Value Of Loan:
197632.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197632
Current Approval Amount:
197632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
199251.48

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 389-1705
Add Date:
1990-06-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

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 Janitorial & Mainten Supplies 92.27
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 1273.58
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 46.46
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 574.3
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 43.97

Sources: Kentucky Secretary of State