Search icon

HEDGES DEMOLITION, INC.

Company Details

Name: HEDGES DEMOLITION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1992 (33 years ago)
Organization Date: 16 Jul 1992 (33 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0302963
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 3201 W. HWY. 146, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD A. HEDGES Registered Agent

Director

Name Role
CINDY HEDGES Director
DONALD A. HEDGES Director

President

Name Role
Donald A Hedges President

Incorporator

Name Role
CINDY HEDGES Incorporator
DONALD A. HEDGES Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-04-26
Annual Report 2021-06-23
Annual Report 2020-05-13
Annual Report 2019-04-26
Annual Report 2018-04-17
Annual Report 2017-05-16
Annual Report 2016-05-31
Annual Report 2015-05-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Garbage Collection-1099 Rept 24.96
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Garbage Collection-1099 Rept 1006.72
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Miscellaneous Services Garbage Collection-1099 Rept 2876.56
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Miscellaneous Services Garbage Collection-1099 Rept 665.6
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Miscellaneous Services Garbage Collection-1099 Rept 1330.6

Sources: Kentucky Secretary of State