Search icon

HIGHLANDS DIVERSIFIED SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHLANDS DIVERSIFIED SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1994 (31 years ago)
Organization Date: 26 Sep 1994 (31 years ago)
Last Annual Report: 07 Feb 2025 (5 months ago)
Organization Number: 0336300
Industry: Primary Metal Industries
Number of Employees: Large (100+)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 250 Highlands Diversified Drive, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 100

Officer

Name Role
Ronald G. Campbell Officer
Kristin MacLellan Officer

Director

Name Role
Matthew S. Friedman Director
Ronald G. Campbell Director
Tammy A. Friedman Director

Incorporator

Name Role
JERRY WEAVER Incorporator

President

Name Role
Matthew S. Friedman President

Secretary

Name Role
Matthew S. Friedman Secretary

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-878-1942
Contact Person:
RONALD ROY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2895941

Unique Entity ID

Unique Entity ID:
RLATC5XALQP9
CAGE Code:
7ZQJ6
UEI Expiration Date:
2026-03-14

Business Information

Division Name:
HIGHLANDS DIVERSIFIED SERVICES, INC.
Activation Date:
2025-03-18
Initial Registration Date:
2017-10-25

Commercial and government entity program

CAGE number:
7ZQJ6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-14

Contact Information

POC:
RONALD J.. ROY
Corporate URL:
http://www.hds.usa.com/

Immediate Level Owner

Vendor Certified:
2025-03-18
CAGE number:
7ZK97
Company Name:
BEAR DIVERSIFIED, INC.

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2575 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-05-30 2024-05-30
Document Name Coverage Letter KYR004235.pdf
Date 2024-05-31
Document Download
2575 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-13 2018-09-13
Document Name Coverage Letter KYR004235.pdf
Date 2018-09-14
Document Download
2575 Air Registered Source-Initial Emissions Inventory Complete 2017-05-19 2020-02-25
Document Name 52070InitialLetter.DOC
Date 2017-05-24
Document Download
2575 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2017-04-19 2017-04-19
Document Name Coverage Letter KYR004235.pdf
Date 2017-04-20
Document Download

Former Company Names

Name Action
(NQ) WEAVER DIVERSIFIED FABRICATION, INC. Merger

Filings

Name File Date
Annual Report 2025-02-07
Annual Report Amendment 2024-09-13
Principal Office Address Change 2024-04-02
Annual Report Amendment 2024-04-02
Principal Office Address Change 2024-03-29

USAspending Awards / Financial Assistance

Date:
2010-05-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
2250000.00
Total Face Value Of Loan:
2250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-14
Type:
Prog Related
Address:
250 WESTINGHOUSE DRIVE, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-06-13
Type:
Accident
Address:
250 WESTINGHOUSE DRIVE, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-01-27
Type:
Complaint
Address:
250 WESTINGHOUSE DRIVE, LONDON, KY, 40741
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 878-1942
Add Date:
2004-11-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 17.26 $155,569 $75,000 308 15 2023-05-03 Final
KBI - Kentucky Business Investment Active 10.35 $3,925,407 $650,000 201 65 2022-09-29 Final
KBI - Kentucky Business Investment Active 14.36 $5,075,000 $500,000 328 50 2022-08-25 Prelim
GIA/BSSC Inactive 12.11 $258,330 $25,000 180 80 2017-03-29 Final
GIA/BSSC Inactive 11.57 $103,752 $25,000 43 10 2016-12-07 Final

Sources: Kentucky Secretary of State