Search icon

HICKORY HILL GREENHOUSES, INC.

Company Details

Name: HICKORY HILL GREENHOUSES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1987 (38 years ago)
Organization Date: 28 Jul 1987 (38 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0232049
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42265
City: Olmstead
Primary County: Logan County
Principal Office: 104 MCINTOSH RD., OLMSTEAD, KY 42265
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Kevin Nolan Ferguson Director
BEN A. FERGUSON Director
DARLENE FERGUSON Director

Incorporator

Name Role
BEN A. FERGUSON Incorporator

Registered Agent

Name Role
KEVIN N. FERGUSON Registered Agent

President

Name Role
Kevin Ferguson President

Secretary

Name Role
Jennifer Ferguson Secretary

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-06-27
Annual Report 2021-05-19
Annual Report 2020-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
12995.00
Total Face Value Of Loan:
12995.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12995
Current Approval Amount:
12995
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13162.33

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 726-3109
Add Date:
1992-10-14
Operation Classification:
Private(Property)
power Units:
4
Drivers:
7
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State