Search icon

DIXON HARDWARE COMPANY, INC.

Company Details

Name: DIXON HARDWARE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1986 (39 years ago)
Organization Date: 20 Jun 1986 (39 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0216469
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42409
City: Dixon
Primary County: Webster County
Principal Office: P. O. BOX 65, DIXON, KY 42409
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
KEVIN UTLEY Registered Agent

President

Name Role
Kevin T Utley President

Treasurer

Name Role
Shellie K Utley Treasurer

Director

Name Role
Kevin T Utley Director
Shellie K Utley Director
WILLIAM C. WINSTEAD Director
RUTH T. WINSTEAD Director

Incorporator

Name Role
WARREN B. MILLER Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-15
Annual Report 2023-05-31
Annual Report 2022-05-02
Annual Report 2021-04-14
Annual Report 2020-03-18
Annual Report 2019-04-22
Annual Report 2018-05-29
Annual Report 2017-01-19
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236567002 2020-04-06 0457 PPP 572 state route 138, DIXON, KY, 42409-9408
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIXON, WEBSTER, KY, 42409-9408
Project Congressional District KY-01
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4726.37
Forgiveness Paid Date 2020-11-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Janitorial & Mainten Supplies 26.07
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 96.66
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 44.22
Executive 2025-01-27 2025 Education and Labor Cabinet Department Of Education Supplies Janitorial & Mainten Supplies 6.76
Executive 2024-12-23 2025 Education and Labor Cabinet Department Of Education Supplies Janitorial & Mainten Supplies 5.99
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 197.85
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 93.59
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 107.6
Executive 2024-09-25 2025 Education and Labor Cabinet Department Of Education Supplies Janitorial & Mainten Supplies 30.68
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 123.95

Sources: Kentucky Secretary of State