Search icon

HICKMAN MOTORS, INC.

Company Details

Name: HICKMAN MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1993 (32 years ago)
Last Annual Report: 11 Jun 2023 (2 years ago)
Organization Number: 0309468
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: 2238 STATE ROUTE 125, P. O. BOX 84, HICKMAN, KY 42050
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
VAN ELLINGBURG Registered Agent

Director

Name Role
VAN ELLINGBURG Director
CHARLENE ELLINGBURG Director

Incorporator

Name Role
VAN ELLINGBURG Incorporator

President

Name Role
Van Ellingburg President

Secretary

Name Role
Charlene Ellingburg Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5139 Wastewater Inactivation of Permit Authorization Inactivated 2023-02-02 2023-02-05
Document Name KYR003478 Inactivation.pdf
Date 2023-02-03
Document Download
5139 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-19 2018-09-19
Document Name Coverage Letter KYR003478.pdf
Date 2018-09-20
Document Download
5139 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-18 2013-10-18
Document Name Coverage KYR003478 10-15-2013.pdf
Date 2013-10-21
Document Download

Filings

Name File Date
Dissolution 2024-06-28
Annual Report 2023-06-11
Annual Report 2022-03-04
Annual Report 2021-03-29
Annual Report 2020-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
50034.37
Total Face Value Of Loan:
50034.37

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-23
Type:
Planned
Address:
HWY 125, HICKMAN, KY, 42050
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-04-04
Type:
Planned
Address:
HWY 125, HICKMAN, KY, 42050
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50034.37
Current Approval Amount:
50034.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50316.51

Sources: Kentucky Secretary of State