Search icon

H-D CONCEPTS, INC.

Company Details

Name: H-D CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1990 (35 years ago)
Organization Date: 21 May 1990 (35 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0273148
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40076
City: Waddy
Primary County: Shelby County
Principal Office: 1528 MARTIN NETHERY ROAD, WADDY, KY 40076-6112
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GUY A HOLCOMB Registered Agent

President

Name Role
Guy A. Holcomb President

Secretary

Name Role
Pamela J. Holcomb Secretary

Vice President

Name Role
JUSTIN A HOLCOMB Vice President

Director

Name Role
GUY A. HOLCOMB Director
DANIEL J. DILLMAN Director

Incorporator

Name Role
GUY A. HOLCOMB Incorporator
DANIEL J. DILLMAN Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-06-28
Annual Report 2021-02-09
Annual Report 2020-02-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
23040.00
Total Face Value Of Loan:
23040.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23040
Current Approval Amount:
23040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23436.16

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2011-05-14
Operation Classification:
Private(Property), SMALL BUSINESS
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State