Name: | HEK GLASS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 1989 (36 years ago) |
Organization Date: | 10 Jul 1989 (36 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0260634 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1050 FLOYD DR, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ben Hek | President |
Name | Role |
---|---|
Peggy Hek | Secretary |
Name | Role |
---|---|
Peggy Hek | Director |
Ben Hek | Director |
Ashley Hek | Director |
Heather WILLIAMS | Director |
BEN L. HEK | Director |
Name | Role |
---|---|
STEVE VICROY | Incorporator |
Name | Role |
---|---|
BEN HEK | Registered Agent |
Name | Action |
---|---|
HEKS GLASS AND GLAZING, INC. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-04 |
Annual Report | 2025-02-03 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-14 |
Annual Report | 2022-04-13 |
Reinstatement Certificate of Existence | 2021-11-09 |
Reinstatement | 2021-11-09 |
Reinstatement Approval Letter UI | 2021-11-08 |
Reinstatement Approval Letter Revenue | 2021-11-08 |
Administrative Dissolution | 2021-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308391432 | 0452110 | 2004-10-19 | 60 MERCY CT, IRVINE, KY, 40336 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 307556647 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1999-05-20 |
Case Closed | 1999-07-12 |
Related Activity
Type | Referral |
Activity Nr | 902580679 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 1999-06-23 |
Abatement Due Date | 1999-06-27 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1999-06-23 |
Abatement Due Date | 1999-07-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 H01 |
Issuance Date | 1999-06-23 |
Abatement Due Date | 1999-07-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4626368810 | 2021-04-16 | 0457 | PPS | 1050 Floyd Dr, Lexington, KY, 40505-3662 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7263677000 | 2020-04-07 | 0457 | PPP | 1050 FLOYD DR, LEXINGTON, KY, 40505-3662 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2342214 | Interstate | 2024-05-14 | 20000 | 2024 | 9 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-02 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 3140 |
Executive | 2024-10-25 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Horse Park | General Construction | General Construction | 2480 |
Executive | 2024-09-25 | 2025 | Finance & Administration Cabinet | Facilities & Support Services | Supplies | Building Materials & Supplies | 16 |
Sources: Kentucky Secretary of State