Search icon

HARDIN COUNTY HABITAT FOR HUMANITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARDIN COUNTY HABITAT FOR HUMANITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jul 1991 (34 years ago)
Organization Date: 19 Jul 1991 (34 years ago)
Last Annual Report: 04 Apr 2025 (4 months ago)
Organization Number: 0288744
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2816 RING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
MARIA JUDY Director
MARY ROSE DOMALEWSKI Director
Joshua Cooper Director
Kevin Lyman Director
Steve Bratcher Director
Darren Ballou Director
STEVEN UTLEY Director
DONNA DOAN Director
LINDA UTLEY Director
David Taul Director

Vice President

Name Role
Paul Brantingham Vice President

Registered Agent

Name Role
SCOTT TURNER Registered Agent

Treasurer

Name Role
Gregg Frist Treasurer

President

Name Role
Donna Pence President

Incorporator

Name Role
MARIA JUDY Incorporator

Unique Entity ID

Unique Entity ID:
ES71W1JK6JF5
CAGE Code:
84U44
UEI Expiration Date:
2025-10-29

Business Information

Division Name:
HARDIN COUNTY HABITAT FOR HUMANITY
Activation Date:
2024-10-31
Initial Registration Date:
2018-07-10

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions NP70904 Non-Profit Current - Exempted - - - - 2816 Ring RoadElizabethtown , KY 42701

Former Company Names

Name Action
HABITAT FOR HUMANITY OF HARDIN COUNTY, KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-03-26
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-04-05

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
56097.00
Total Face Value Of Loan:
56097.00
Date:
2020-04-28
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:
56097.92
Total Face Value Of Loan:
56097.92

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$56,097
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,662.58
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $56,091
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$56,097.92
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,097.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,764.95
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $56,097.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 982-1141
Add Date:
2016-01-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State