Search icon

SOUTH MIDWAY SUPPLY, INC.

Company Details

Name: SOUTH MIDWAY SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1990 (35 years ago)
Organization Date: 01 Mar 1990 (35 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0269802
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: 30 NEW START ROAD, BRONSTON, KY 42518
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH MIDWAY SUPPLY, INC CBS BENEFIT PLAN 2023 611178910 2024-12-30 SOUTH MIDWAY SUPPLY, INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 423700
Sponsor’s telephone number 6066794453
Plan sponsor’s address 3268 S HIGHWAY 27, SOMERSET, KY, 425013031

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DUANE E ADAMS Registered Agent

President

Name Role
DUANE E ADAMS President

Secretary

Name Role
DUANE E ADAMS Secretary

Vice President

Name Role
ROBIN D ADAMS Vice President

Incorporator

Name Role
GENE EPPERSON Incorporator

Former Company Names

Name Action
H.E.D. PLUMBING AND ELECTRICAL SUPPLY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report Amendment 2021-10-06
Registered Agent name/address change 2021-09-25
Principal Office Address Change 2021-09-25
Annual Report 2021-02-09
Annual Report 2020-03-20
Annual Report 2019-06-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0408819 SOUTH MIDWAY SUPPLY, INC. - M4NVC7G99N74 3268 S HIGHWAY 27, SOMERSET, KY, 42501-3031
Capabilities Statement Link -
Phone Number 606-679-4453
Fax Number 606-679-7123
E-mail Address duane.southmidway@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person DUANE ADAMS
County Code (3 digit) 199
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 3J2K2
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423720
NAICS Code's Description Plumbing and Heating Equipment and Supplies (Hydronics) Merchant Wholesalers
Buy Green Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
249706 Interstate 2024-03-01 30000 2020 2 1 Private(Property)
Legal Name SOUTH MIDWAY SUPPLY INC
DBA Name SOUTH MIDWAY SUPPLY
Physical Address 3268 US-27, SOMERSET, KY, 42501, US
Mailing Address 3268 US-27, SOMERSET, KY, 42501, US
Phone (606) 679-4453
Fax (606) 679-7123
E-mail DUANE.SOUTHMIDWAY@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 7
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 1

Inspections

Unique report number of the inspection CV43725631
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-09-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 598540
License state of the main unit KY
Vehicle Identification Number of the main unit JALE5W166G7300106
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-17
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 244.04
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 884.5
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 32.05
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 849.63
Executive 2023-07-25 2024 Cabinet of the General Government Department Of Military Affairs Supplies Mech Maint Materials & Suppls 384.93
Executive 2023-07-07 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 878.92

Sources: Kentucky Secretary of State