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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORGANFIELD HOME CENTER 401(K) PLAN 2023 610974452 2024-10-15 MORGANFIELD HOME CENTER INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 US HIGHWAY 60 EAST, MORGANFIELD, KY, 42437
MORGANFIELD HOME CENTER INC CBS BENEFIT PLAN 2023 610974452 2024-12-30 MORGANFIELD HOME CENTER INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 US HWY 60 E, MORGANFIELD, KY, 42437

Plan administrator’s name and address

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
MORGANFIELD HOME CENTER 401(K) PLAN 2022 610974452 2023-06-22 MORGANFIELD HOME CENTER 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 U.S. HIGHWAY 60 EAST, P.O. BOX 508, MORGANFIELD, KY, 42437
MORGANFIELD HOME CENTER INC CBS BENEFIT PLAN 2022 610974452 2023-12-27 MORGANFIELD HOME CENTER INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 US HWY 60 E, MORGANFIELD, KY, 42437

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
MORGANFIELD HOME CENTER 401(K) PLAN 2021 610974452 2022-07-21 MORGANFIELD HOME CENTER 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 U.S. HIGHWAY 60 EAST, P.O. BOX 508, MORGANFIELD, KY, 42437
MORGANFIELD HOME CENTER INC CBS BENEFIT PLAN 2021 610974452 2022-12-29 MORGANFIELD HOME CENTER INC 11
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 US HWY 60 E, MORGANFIELD, KY, 42437

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
MORGANFIELD HOME CENTER 401(K) PLAN 2020 610974452 2021-07-12 MORGANFIELD HOME CENTER 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 U.S. HIGHWAY 60 EAST, P.O. BOX 508, MORGANFIELD, KY, 42437
MORGANFIELD HOME CENTER 401(K) PLAN 2019 610974452 2020-05-21 MORGANFIELD HOME CENTER 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 U.S. HIGHWAY 60 EAST, P.O. BOX 508, MORGANFIELD, KY, 42437
MORGANFIELD HOME CENTER 401(K) PLAN 2018 610974452 2019-07-08 MORGANFIELD HOME CENTER 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 US HIGHWAY 60 EAST, PO BOX 508, MORGANFIELD, KY, 42437
MORGANFIELD HOME CENTER 401(K) PLAN 2017 610974452 2018-06-20 MORGANFIELD HOME CENTER 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 US HIGHWAY 60EAST, PO BOX 508, MORGANFIELD, KY, 42437
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/06/12/20170612105150P030004097303001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 US HIGHWAY 60EAST, PO BOX 508, MORGANFIELD, KY, 42437

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing CODY BOOK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/05/09/20160509135716P040070101329001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 US HIGHWAY 60EAST, PO BOX 508, MORGANFIELD, KY, 42437

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing MICHELLE BAIRD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-09
Name of individual signing MICHELLE BAIRD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/15/20150515094412P030305659921001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 US HIGHWAY 60EAST, PO BOX 508, MORGANFIELD, KY, 42437

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing MICHELLE BAIRD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-15
Name of individual signing MICHELLE BAIRD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/08/20140508093809P040116350453001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 US HIGHWAY 60EAST, PO BOX 508, MORGANFIELD, KY, 42437

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing MICHELLE BAIRD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-08
Name of individual signing MICHELLE BAIRD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/05/06/20130506140101P040019533399001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 444110
Sponsor’s telephone number 2703893824
Plan sponsor’s address 925 US HIGHWAY 60EAST, PO BOX 508, MORGANFIELD, KY, 42437

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing MICHELLE BAIRD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-06
Name of individual signing MICHELLE BAIRD
Valid signature Filed with authorized/valid electronic signature

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

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
Registered Agent name/address change 2019-07-18
Annual Report 2019-07-18
Annual Report 2018-07-17
Amendment 2017-07-11
Annual Report 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5307137006 2020-04-05 0457 PPP 925 US HIGHWAY 60, MORGANFIELD, KY, 42437-6603
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197632
Loan Approval Amount (current) 197632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 248970
Servicing Lender Name United Community Bank of West Kentucky, Inc.
Servicing Lender Address 500 N Morgan St, MORGANFIELD, KY, 42437-1242
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORGANFIELD, UNION, KY, 42437-6603
Project Congressional District KY-01
Number of Employees 21
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 248970
Originating Lender Name United Community Bank of West Kentucky, Inc.
Originating Lender Address MORGANFIELD, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 199251.48
Forgiveness Paid Date 2021-02-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
396739 Interstate 2023-09-12 20000 2022 2 3 Private(Property)
Legal Name MORGANFIELD HOME CENTER
DBA Name -
Physical Address 925 US HWY 60E, MORGANFIELD, KY, 42437, US
Mailing Address P O BOX 508, MORGANFIELD, KY, 42437, US
Phone (270) 389-3824
Fax (270) 389-1705
E-mail RB0403@HOTMAIL.COM

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

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 Highway Materials Hghy Culvert Pipe 46.46
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 1273.58
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
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 359.06
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 119.96
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 672.32
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 32.77
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 44.11

Sources: Kentucky Secretary of State