Search icon

HARPER DIESEL & MACHINE SERVICE, INC.

Company Details

Name: HARPER DIESEL & MACHINE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 1981 (43 years ago)
Organization Date: 25 Nov 1981 (43 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0161984
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 1069, BEATTYVILLE, KY 413111069
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARPER DIESEL & MACHINE INC. CBS BENEFIT PLAN 2023 610999075 2024-12-30 HARPER DIESEL & MACHINE INC. 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 332700
Sponsor’s telephone number 6064648108
Plan sponsor’s address P.O. BOX 1069, 55 LITTLE MALONEY RIDGE ROAD, BEATTYVILLE, KY, 413111069

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

Vice President

Name Role
BEN HARPER Vice President

Secretary

Name Role
WILLIAM R HARPER Secretary

Incorporator

Name Role
WILLIAM R. HARPER Incorporator

Director

Name Role
WILLIAM R. HARPER Director

Registered Agent

Name Role
WILLIAM R. HARPER Registered Agent

President

Name Role
WILLIAM R HARPER President

Former Company Names

Name Action
HARPER DIESEL & MACHINE, INC. Old Name
HARPER DIESEL AND MACHINE SERVICE, INC. Old Name
LEE COUNTY EQUIPMENT SALES, INC. Merger

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-14
Annual Report 2021-04-02
Annual Report 2020-02-28
Annual Report 2019-05-06
Annual Report 2018-04-17
Annual Report 2017-03-09
Annual Report 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1321998305 2021-01-16 0457 PPS 55 LITTLE MALONEY RIDGE RD, BEATTYVILLE, KY, 41311
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148787
Loan Approval Amount (current) 148787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEATTYVILLE, LEE, KY, 41311
Project Congressional District KY-05
Number of Employees 8
NAICS code 213111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149382.15
Forgiveness Paid Date 2021-06-15
6046537101 2020-04-14 0457 PPP 55 LITTLE MALONEY RIDGE RD, BEATTYVILLE, KY, 41311
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148700
Loan Approval Amount (current) 148700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEATTYVILLE, LEE, KY, 41311-0001
Project Congressional District KY-05
Number of Employees 7
NAICS code 213111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149567.42
Forgiveness Paid Date 2020-11-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
478358 Interstate 2023-06-15 10071 2022 3 2 Private(Property)
Legal Name HARPER DIESEL & MACHINE SERVICE INC
DBA Name -
Physical Address 55 LITTLE MALONEY RIDGE RD, BEATTYVILLE, KY, 41311-1069, US
Mailing Address PO BOX 1069, BEATTYVILLE, KY, 41311-1069, US
Phone (606) 464-8108
Fax (606) 464-2994
E-mail -

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

Sources: Kentucky Secretary of State