Search icon

OLD HICKORY CLAY COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OLD HICKORY CLAY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (32 years ago)
Organization Date: 29 Dec 1993 (32 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Organization Number: 0324544
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Medium (20-99)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: PO BOX 66, HICKORY, KY 42051
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
J. LEE POWELL Registered Agent

Incorporator

Name Role
JOE A. POWELL Incorporator

President

Name Role
Joseph Lee Powell President

Links between entities

Type:
Headquarter of
Company Number:
1152185
State:
MISSISSIPPI
MISSISSIPPI profile:

Form 5500 Series

Employer Identification Number (EIN):
611260836
Plan Year:
2018
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
69
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-04-01
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

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:
936375.10
Total Face Value Of Loan:
936375.10

Mines

Mine Information

Mine Name:
Graves County Mines
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Common Clays NEC

Parties

Party Name:
Old Hickory Clay Company
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
J Lee Powell
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Old Hickory Clay Company
Party Role:
Current Operator

Mine Information

Mine Name:
Hickory Clay Mill
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Clay, Ceramic, Refractory Mnls.

Parties

Party Name:
Old Hickory Clay Company
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
J Lee Powell
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Old Hickory Clay Company
Party Role:
Current Operator

Mine Information

Mine Name:
Hickman County Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Clay, Ceramic, Refractory Mnls.

Parties

Party Name:
Old Hickory Clay Company
Party Role:
Operator
Start Date:
1989-06-01
Party Name:
J Lee Powell
Party Role:
Current Controller
Start Date:
1989-06-01
Party Name:
Old Hickory Clay Company
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-03-15
Type:
Planned
Address:
BOX 271, Hickory, KY, 42001
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$936,375.1
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$936,375.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$944,386.31
Servicing Lender:
The City National Bank of Metropolis
Use of Proceeds:
Payroll: $749,100.08
Utilities: $93,637.51
Rent: $93,637.51

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 247-1842
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
13
Drivers:
9
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State