Search icon

HARDY OIL COMPANY, INC.

Company Details

Name: HARDY OIL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1980 (44 years ago)
Organization Date: 31 Dec 1980 (44 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0152591
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: P O BOX 507, IRVINE, KY 40336
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
HENRY THOMAS HARDY, III Director

Incorporator

Name Role
HENRY THOMAS HARDY, III Incorporator

Secretary

Name Role
Michelle H Osborne Secretary

Registered Agent

Name Role
HENRY THOMAS HARDY, III Registered Agent

President

Name Role
Michael T Hardy President

Vice President

Name Role
Henry T Hardy, III Vice President

Treasurer

Name Role
Michelle H Osborne Treasurer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-03-16
Annual Report 2021-06-15
Annual Report 2020-07-07
Annual Report 2019-06-21
Annual Report 2018-06-29
Annual Report 2017-04-18
Annual Report 2016-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303747737 0452110 2001-03-01 RT 36, OWINGSVILLE, KY, 40360
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2001-05-14
Case Closed 2001-05-25

Related Activity

Type Complaint
Activity Nr 203127212
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6955507100 2020-04-14 0457 PPP 74 River Drive, IRVINE, KY, 40336-0507
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279062.34
Loan Approval Amount (current) 279062.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address IRVINE, ESTILL, KY, 40336-0507
Project Congressional District KY-06
Number of Employees 20
NAICS code 424710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280798.73
Forgiveness Paid Date 2020-11-27
1311018300 2021-01-16 0457 PPS 74 River Dr, Irvine, KY, 40336-1141
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266282
Loan Approval Amount (current) 266282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27151
Servicing Lender Name Citizens Bank & Trust Co. of Jackson
Servicing Lender Address 720 Hwy 15 S, JACKSON, KY, 41339-9816
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irvine, ESTILL, KY, 40336-1141
Project Congressional District KY-06
Number of Employees 18
NAICS code 221210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27151
Originating Lender Name Citizens Bank & Trust Co. of Jackson
Originating Lender Address JACKSON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267480.27
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100075 Insurance 2011-02-18 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2011-02-18
Termination Date 2013-10-08
Date Issue Joined 2011-03-11
Section 1441
Sub Section IN
Status Terminated

Parties

Name HARDY OIL COMPANY, INC.
Role Plaintiff
Name NATIONWIDE AGRIBUSINESS,
Role Defendant

Sources: Kentucky Secretary of State