Search icon

HEK GLASS, INC.

Company Details

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

President

Name Role
Ben Hek President

Secretary

Name Role
Peggy Hek Secretary

Director

Name Role
Peggy Hek Director
Ben Hek Director
Ashley Hek Director
Heather WILLIAMS Director
BEN L. HEK Director

Incorporator

Name Role
STEVE VICROY Incorporator

Registered Agent

Name Role
BEN HEK Registered Agent

Former Company Names

Name Action
HEKS GLASS AND GLAZING, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308391432 0452110 2004-10-19 60 MERCY CT, IRVINE, KY, 40336
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-10-19
Case Closed 2004-10-19

Related Activity

Type Inspection
Activity Nr 307556647
302405956 0452110 1999-03-10 WATER PLANT RD, MOUNT VERNON, KY, 40456
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

Paycheck Protection Program

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
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168000
Loan Approval Amount (current) 168000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-3662
Project Congressional District KY-06
Number of Employees 19
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 168975.78
Forgiveness Paid Date 2021-11-22
7263677000 2020-04-07 0457 PPP 1050 FLOYD DR, LEXINGTON, KY, 40505-3662
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168000
Loan Approval Amount (current) 168000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-3662
Project Congressional District KY-06
Number of Employees 17
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 169638.58
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

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)
Legal Name HEK GLASS INC
DBA Name -
Physical Address 1050 FLOYD DR, LEXINGTON, KY, 40505, US
Mailing Address 1050 FLOYD DR, LEXINGTON, KY, 40505, US
Phone (859) 252-2452
Fax (859) 225-5415
E-mail BEN@HEKGLASS.COM

Safety Measurement System - All Transportation

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

Government Spending

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