Search icon

HORD TRUCKING, INC.

Company Details

Name: HORD TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1990 (35 years ago)
Organization Date: 10 Oct 1990 (35 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0278255
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 7005 HORD PIKE, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFF HORD Registered Agent

President

Name Role
Jeffrey Lee Hord President

Secretary

Name Role
Ann Hord Secretary

Vice President

Name Role
Jeffrey Scott Hord Vice President

Incorporator

Name Role
JEFF HORD Incorporator
ANN HORD Incorporator

Director

Name Role
ANN HORD Director
JEFF HORD Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
173785 Water Resources Floodplain New Approval Issued 2022-08-04 2022-08-04
Document Name One Step Method.pdf
Date 2022-08-04
Document Download
Document Name Permit 31970 Requirements.pdf
Date 2022-08-04
Document Download
Document Name Permit 31970 Cover Letter.pdf
Date 2022-08-04
Document Download
173785 Water Quality WQ 401 General Cert Approval Issued 2022-07-26 2022-07-26
Document Name One Step Method.pdf
Date 2022-08-04
Document Download

Assumed Names

Name Status Expiration Date
HORD TRUCK & TRAILER SALES & SERVICE Inactive 2023-03-14
HORD TRUCK & TRAILER SALES & SERVICE, INC. Inactive 2023-02-20
HORD TRUCK & TRAILER SALES & SERVICE INC Inactive 2010-04-04

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-11
Annual Report 2022-03-29
Annual Report 2021-04-15
Annual Report 2020-03-02
Annual Report 2019-05-02
Annual Report 2018-04-20
Certificate of Withdrawal of Assumed Name 2018-03-14
Certificate of Assumed Name 2018-03-14
Certificate of Assumed Name 2018-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1706027105 2020-04-10 0457 PPP 7005 HORD RD, FLEMINGSBURG, KY, 41041-8385
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102200
Loan Approval Amount (current) 102200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMINGSBURG, FLEMING, KY, 41041-8385
Project Congressional District KY-04
Number of Employees 12
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103353.6
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000145 Other Personal Property Damage 2000-08-04 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2000-08-04
Termination Date 2001-09-19
Date Issue Joined 2000-08-23
Section 1332
Status Terminated

Parties

Name HORD TRUCKING, INC.
Role Plaintiff
Name KROGER COMPANY, THE
Role Defendant

Sources: Kentucky Secretary of State