Search icon

HAWLEY PRODUCTS, INC.

Company Details

Name: HAWLEY PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 1984 (41 years ago)
Organization Date: 10 Feb 1984 (41 years ago)
Last Annual Report: 23 Feb 2023 (2 years ago)
Organization Number: 0182799
Principal Office: 800 East Amelia Street, P.O. Box 106, Cassville, WI 53806
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
LARRY J. YOUNG Director
Todd Arnold Yocum Director

Incorporator

Name Role
LARRY J. YOUNG Incorporator

President

Name Role
Todd Arnold Yocum President

Registered Agent

Name Role
TODD YOCUM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3045 Air Cond Mjr-Renewal Emissions Inventory Complete 2016-09-30 2023-10-05
Document Name F-16-033 Executive Summary.pdf
Date 2016-10-18
Document Download
Document Name F-16-033 Final.pdf
Date 2016-10-18
Document Download
3045 Water Resources Wtr Withdrawal-Orig Terminated 1998-12-18 2024-03-27
Document Name Approval Letter.pdf
Date 2021-03-01
Document Download
Document Name Facility Requirements.pdf
Date 2021-03-01
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-03-01
Document Download

Former Company Names

Name Action
THE TREAD STONE CORPORATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement Certificate of Existence 2023-02-23
Principal Office Address Change 2023-02-23
Reinstatement Approval Letter UI 2023-02-23
Reinstatement Approval Letter Revenue 2023-02-23
Registered Agent name/address change 2023-02-23
Reinstatement 2023-02-23
Reinstatement Approval Letter UI 2023-02-22
Reinstatement Approval Letter UI 2023-02-22
Administrative Dissolution Return 2022-02-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4878535004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient HAWLEY PRODUCTS, INC.
Recipient Name Raw HAWLEY PRODUCTS, INC.
Recipient DUNS 113213037
Recipient Address 1567 NORTH 8TH STREET., PADUCAH, MCCRACKEN, KENTUCKY, 42001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316923937 0452110 2014-04-09 1567 N. 8TH STREET, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-05-01
Case Closed 2014-12-30

Related Activity

Type Referral
Activity Nr 203336078
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2014-08-15
Abatement Due Date 2014-08-25
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 2014-08-29
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 2014-08-15
Abatement Due Date 2014-08-25
Contest Date 2014-08-29
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2014-08-15
Abatement Due Date 2014-08-25
Contest Date 2014-08-29
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-08-15
Abatement Due Date 2014-08-25
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 2014-08-29
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2014-08-15
Abatement Due Date 2014-08-19
Current Penalty 500.0
Initial Penalty 1750.0
Contest Date 2014-08-29
Final Order 2014-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
302084371 0452110 1998-08-05 1567 N 8TH ST, PADUCAH, KY, 42001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-08-20
Case Closed 2000-08-16

Related Activity

Type Complaint
Activity Nr 201846649
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 1998-11-16
Abatement Due Date 1998-11-29
Current Penalty 1100.0
Initial Penalty 1100.0
Contest Date 1998-12-04
Final Order 2000-06-07
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 02
302078035 0452110 1998-07-09 1567 N 8TH ST, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-09
Case Closed 1998-07-09
112332002 0452110 1991-05-15 1567 N 8TH ST, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-15
Case Closed 1991-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-06-11
Abatement Due Date 1991-06-21
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-06-11
Abatement Due Date 1991-06-17
Nr Instances 1
Nr Exposed 1
14800205 0452110 1985-10-25 1567 N 8TH ST., PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-10-25
Case Closed 1985-10-25

Related Activity

Type Referral
Activity Nr 900108655
Safety Yes
102016011 0452110 1985-10-14 L567 8TH STREET, PADUCAH, KY, 42001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-12-20
Case Closed 1986-02-25

Related Activity

Type Complaint
Activity Nr 70119227
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-01-24
Abatement Due Date 1986-01-29
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-01-24
Abatement Due Date 1985-12-20
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1867988500 2021-02-19 0457 PPS 1567 N 8th St, Paducah, KY, 42001-1721
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55398.92
Loan Approval Amount (current) 55398.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42001-1721
Project Congressional District KY-01
Number of Employees 12
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55875.5
Forgiveness Paid Date 2022-01-06
4439107005 2020-04-03 0457 PPP 1567 N 8TH ST, PADUCAH, KY, 42001-1721
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69900
Loan Approval Amount (current) 69900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-1721
Project Congressional District KY-01
Number of Employees 14
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70802
Forgiveness Paid Date 2021-07-29

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Direct Loan/KEDFA Inactive 10.67 $600,000 $150,000 20 0 2007-12-13 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700265 Civil (Rico) 1997-10-03 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 688
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1997-10-03
Termination Date 1998-01-26
Date Issue Joined 1997-11-07
Pretrial Conference Date 1998-01-21
Section 1961

Parties

Name HAWLEY PRODUCTS, INC.
Role Plaintiff
Name WYCK,
Role Defendant

Sources: Kentucky Secretary of State