Search icon

ALVIN HAYNES & SONS, INC.

Company Details

Name: ALVIN HAYNES & SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1977 (48 years ago)
Organization Date: 14 Feb 1977 (48 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Organization Number: 0169170
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 40533
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 8638, LEXINGTON, KY 40533
Place of Formation: KENTUCKY
Authorized Shares: 4000

President

Name Role
Alvin S Haynes President

Incorporator

Name Role
ALVIN HAYNES Incorporator

Treasurer

Name Role
Mitchell D Haynes Treasurer

Vice President

Name Role
Mitchell D Haynes Vice President

Registered Agent

Name Role
ALVIN S. HAYNES Registered Agent

Director

Name Role
ALVIN HAYNES Director

Secretary

Name Role
Alvin S Haynes Secretary

Former Company Names

Name Action
A. D. H., INC. Old Name

Assumed Names

Name Status Expiration Date
ALVIN HAYNES & SONS TRUCKING CO. Inactive 2023-07-15

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-19
Annual Report 2023-03-17
Annual Report 2022-03-31
Annual Report 2021-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
761000.00
Total Face Value Of Loan:
761000.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
187.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
21.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3555.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
409.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-09
Type:
Planned
Address:
1229 VERSAILLES RD, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State