Search icon

HARDIN FOODS, INC.

Company Details

Name: HARDIN FOODS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 1983 (42 years ago)
Organization Date: 18 Oct 1983 (42 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0182722
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: P. O. BOX 466, CORBIN, KY 40702
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
John David Keck President

Director

Name Role
John David Keck Director
Elizabeth A. Keck Director
THOR H. BAHRMAN Director

Incorporator

Name Role
THOR H. BAHRMAN Incorporator

Registered Agent

Name Role
JOHN DAVID KECK Registered Agent

Secretary

Name Role
Elizabeth A. Keck Secretary

Form 5500 Series

Employer Identification Number (EIN):
611035580
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
David's Steakhouse & Buffet Expiring 2025-07-10
DAVID'S STEAKHOUSE & BUFFET Inactive 2019-08-27
CIRCLE K. RESTAURANT Inactive 2004-08-12

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-02-28
Annual Report 2022-03-23
Annual Report 2021-04-19
Certificate of Assumed Name 2020-07-10

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
218500.00
Total Face Value Of Loan:
218500.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
156000.00
Total Face Value Of Loan:
156000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156000
Current Approval Amount:
156000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157768
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218500
Current Approval Amount:
218500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220442.22

Motor Carrier Census

DBA Name:
DAVID'S STEAKHOUSE AND BUFFET
Carrier Operation:
Interstate
Fax:
(606) 528-0077
Add Date:
2011-04-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State