Search icon

HAWLEY PRODUCTS, INC.

Company claim

Is this your business?

Get access!

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
Registered Agent name/address change 2023-02-23
Principal Office Address Change 2023-02-23
Reinstatement Approval Letter UI 2023-02-23
Reinstatement 2023-02-23

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
55398.92
Total Face Value Of Loan:
55398.92
Date:
2020-04-07
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:
69900.00
Total Face Value Of Loan:
69900.00
Date:
2011-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
231000.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
78551152
Mark:
HP HAWLEY PRODUCTS, INC.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2005-01-20
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HP HAWLEY PRODUCTS, INC.

Goods And Services

For:
custom manufacture to the order and specification of others of molded fibrous shapes for further fabrication by others namely, loudspeaker cones
First Use:
1990-01-01
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
78551109
Mark:
7DF
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2005-01-20
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
7DF

Goods And Services

For:
PULP FORMULATION INGREDIENT COMPRISING PAPER AND OTHER FIBERS FOR MANUFACTURE OF ACOUSTIC TRANSDUCER COMPONENTS, NAMELY, LOUDSPEAKER CONES
First Use:
1939-01-01
International Classes:
001 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
76489732
Mark:
7DF
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2003-02-13
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
7DF

Goods And Services

For:
a pulp formulation for manufacture of acoustic transducer components, namely, loudspeaker cones
First Use:
1939-01-01
International Classes:
001 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-04-09
Type:
Referral
Address:
1567 N. 8TH STREET, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-08-05
Type:
Complaint
Address:
1567 N 8TH ST, PADUCAH, KY, 42001
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-07-09
Type:
Planned
Address:
1567 N 8TH ST, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-15
Type:
Planned
Address:
1567 N 8TH ST, PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-25
Type:
Referral
Address:
1567 N 8TH ST., PADUCAH, KY, 42001
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55398.92
Current Approval Amount:
55398.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
55875.5
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69900
Current Approval Amount:
69900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70802

Court Cases

Court Case Summary

Filing Date:
1997-10-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State