Search icon

HATCHETT HOME MEDICAL EQUIPMENT, INC.

Company Details

Name: HATCHETT HOME MEDICAL EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1984 (41 years ago)
Organization Date: 06 Mar 1984 (41 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0187362
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42142
City: Glasgow
Primary County: Barren County
Principal Office: 131 PARK AVE., P.O. BO 1720, GLASGOW, KY 42142
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HATCHETT MEDICAL 401(K) PLAN 2021 611047362 2022-10-17 HATCHETT HOME MEDICAL EQUIPMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 446110
Sponsor’s telephone number 2706515156
Plan sponsor’s address 131 PARK AVE., GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ROBERT CALVERT
Valid signature Filed with authorized/valid electronic signature
HATCHETT MEDICAL 401(K) PLAN 2020 611047362 2021-10-12 HATCHETT HOME MEDICAL EQUIPMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 446110
Sponsor’s telephone number 2706515156
Plan sponsor’s address 131 PARK AVE., GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ROBERT CALVERT
Valid signature Filed with authorized/valid electronic signature
HATCHETT MEDICAL 401(K) PLAN 2019 611047362 2020-10-14 HATCHETT HOME MEDICAL EQUIPMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 446110
Sponsor’s telephone number 2706515156
Plan sponsor’s address 131 PARK AVE., GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ROBERT CALVERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing ROBERT CALVERT
Valid signature Filed with authorized/valid electronic signature
HATCHETT MEDICAL 401(K) PLAN 2018 611047362 2019-10-08 HATCHETT HOME MEDICAL EQUIPMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 446110
Sponsor’s telephone number 2706515156
Plan sponsor’s address 131 PARK AVE., GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing ROBERT B. CALVERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing ROBERT B. CALVERT
Valid signature Filed with authorized/valid electronic signature
HATCHETT MEDICAL 401(K) PLAN 2017 611047362 2018-10-05 HATCHETT HOME MEDICAL EQUIPMENT, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 446110
Sponsor’s telephone number 2706515156
Plan sponsor’s address 131 PARK AVE., GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing ROBERT B. CALVERT
Valid signature Filed with authorized/valid electronic signature
HATCHETT MEDICAL 401(K) PLAN 2016 611047362 2017-10-12 HATCHETT HOME MEDICAL EQUIPMENT, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 446110
Sponsor’s telephone number 2706515156
Plan sponsor’s address 131 PARK AVE., GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing ROBERT CALVERT
Valid signature Filed with authorized/valid electronic signature
HATCHETT MEDICAL 401(K) PLAN 2015 611047362 2016-10-03 HATCHETT HOME MEDICAL EQUIPMENT, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 446110
Sponsor’s telephone number 2706515156
Plan sponsor’s address 131 PARK AVE., GLASGOW, KY, 42141

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing KENNETH D. CALVERT
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Robert Bruce Calvert President

Director

Name Role
TERRY L. HATCHETT Director
JERRY B. HATCHETT Director

Incorporator

Name Role
EVELYN LYONS Incorporator

Registered Agent

Name Role
ROBERT B. CALVERT Registered Agent

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-14
Annual Report 2022-06-21
Annual Report 2021-06-02
Annual Report 2020-06-13
Annual Report 2019-06-14
Annual Report 2018-06-06
Registered Agent name/address change 2017-06-14
Annual Report 2017-06-14
Annual Report 2016-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8999137903 2020-06-19 0457 PPP 131 PARK AVE, GLASGOW, KY, 42141-3226
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99200
Loan Approval Amount (current) 99200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-3226
Project Congressional District KY-02
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100506.13
Forgiveness Paid Date 2021-10-28

Sources: Kentucky Secretary of State