Search icon

HARTLAGE MANUFACTURING, INC.

Company Details

Name: HARTLAGE MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1992 (33 years ago)
Organization Date: 09 Jul 1992 (33 years ago)
Last Annual Report: 03 Aug 2023 (2 years ago)
Organization Number: 0302670
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: P. O. BOX 426, # 2 QUALITY PLACE, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
TONY HARTLAGE Secretary

Vice President

Name Role
TONY HARTLAGE Vice President

Registered Agent

Name Role
TONY HARTLAGE Registered Agent

Director

Name Role
FLOYD W. HARTLAGE Director

Incorporator

Name Role
FLOYD W. HARTLAGE Incorporator

President

Name Role
TONY HARTLAGE President

Filings

Name File Date
Dissolution 2024-04-18
Annual Report 2023-08-03
Annual Report 2022-03-29
Annual Report 2021-04-13
Annual Report 2020-03-31
Annual Report 2019-06-20
Annual Report 2018-04-25
Annual Report 2017-04-20
Annual Report 2016-03-11
Annual Report 2015-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311299234 0452110 2008-06-11 #2 QUALITY PLACE, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-11
Case Closed 2009-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2008-08-04
Abatement Due Date 2008-06-11
Nr Instances 1
Nr Exposed 7
302080999 0452110 1998-07-31 2 QUALITY PLACE, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-31
Case Closed 1998-07-31
124605965 0452110 1994-11-11 2 QUALITY PLACE, BUCKNER, KY, 40010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-11
Case Closed 1995-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1995-03-10
Abatement Due Date 1995-04-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1995-03-10
Abatement Due Date 1995-04-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-03-10
Abatement Due Date 1995-04-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1995-03-10
Abatement Due Date 1995-04-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-03-10
Abatement Due Date 1995-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6822337104 2020-04-14 0457 PPP 2 QUALITY PL, BUCKNER, KY, 40010-9501
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120300
Loan Approval Amount (current) 120300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUCKNER, OLDHAM, KY, 40010-9501
Project Congressional District KY-04
Number of Employees 20
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121823.8
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State