Search icon

PHELPS HARDWARE CO., INC.

Company Details

Name: PHELPS HARDWARE CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1992 (33 years ago)
Organization Date: 13 May 1992 (33 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Organization Number: 0300431
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 401 FAIRDALE RD., FAIRDALE, KY 40118
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHELPS HARDWARE CBS BENEFIT PLAN 2023 611220454 2024-12-30 PHELPS HARDWARE 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 444130
Sponsor’s telephone number 5023667444
Plan sponsor’s address 401 FAIRDALE RD, FAIRDALE, KY, 40118

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
PHELPS HARDWARE CBS BENEFIT PLAN 2022 611220454 2023-12-27 PHELPS HARDWARE 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 444130
Sponsor’s telephone number 5023667444
Plan sponsor’s address 401 FAIRDALE RD, FAIRDALE, KY, 40118

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PHELPS HARDWARE CBS BENEFIT PLAN 2021 611220454 2022-12-29 PHELPS HARDWARE 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 444130
Sponsor’s telephone number 5023667444
Plan sponsor’s address 401 FAIRDALE RD, FAIRDALE, KY, 40118

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PHELPS HARDWARE CBS BENEFIT PLAN 2020 611220454 2021-12-14 PHELPS HARDWARE 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 444130
Sponsor’s telephone number 5023667444
Plan sponsor’s address 401 FAIRDALE RD, FAIRDALE, KY, 40118

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PHELPS HARDWARE CBS BENEFIT PLAN 2019 611220454 2020-12-23 PHELPS HARDWARE 6
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 444130
Sponsor’s telephone number 5023667444
Plan sponsor’s address 401 FAIRDALE RD, FAIRDALE, KY, 40118

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BARRETT R. PHELPS Registered Agent

Director

Name Role
BARRETT R. PHELPS Director
STEVEN L. PHELPS Director

Incorporator

Name Role
BARRETT R. PHELPS Incorporator

Secretary

Name Role
Steven L Phelps Secretary

President

Name Role
Barrett R Phelps President

Treasurer

Name Role
Steven L Phelps Treasurer

Assumed Names

Name Status Expiration Date
FAIRDALE FEED & HARDWARE STORE Inactive 2023-07-15

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-06-06
Annual Report 2022-04-12
Annual Report 2021-06-03
Annual Report 2020-04-02
Annual Report 2019-06-03
Annual Report 2018-06-01
Name Renewal 2018-01-26
Annual Report 2017-04-11
Annual Report 2016-05-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3232706010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PHELPS HARDWARE CO INC
Recipient Name Raw PHELPS HARDWARE CO INC
Recipient DUNS 619178304
Recipient Address 5203 ELZIE LANE, LOUISVILLE, JEFFERSON, KENTUCKY, 40258-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 286000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7121027009 2020-04-07 0457 PPP 401 FAIRDALE RD, FAIRDALE, KY, 40118-9701
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130625
Loan Approval Amount (current) 130625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAIRDALE, JEFFERSON, KY, 40118-9701
Project Congressional District KY-03
Number of Employees 29
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131644.6
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State