Search icon

HAFENDORFER MACHINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAFENDORFER MACHINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 1994 (31 years ago)
Organization Date: 09 Nov 1994 (31 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0338180
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 550 O'BYRNE AVE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 500000

Registered Agent

Name Role
JAMES T. HAFENDORFER Registered Agent

President

Name Role
James T Hafendorfer President

Secretary

Name Role
Christine L Murphy Secretary

Treasurer

Name Role
Christine L Murphy Treasurer

Vice President

Name Role
Christine L Murphy Vice President

Director

Name Role
James T. Hafendorfer Director

Incorporator

Name Role
JAMES T. HAFENDORFER Incorporator

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
502-254-3677
Contact Person:
BREANNA MAIS
User ID:
P3361350

Unique Entity ID

Unique Entity ID:
UCD4V51KKMM5
CAGE Code:
5GUM4
UEI Expiration Date:
2026-01-16

Business Information

Activation Date:
2025-01-16
Initial Registration Date:
2009-05-20

Form 5500 Series

Employer Identification Number (EIN):
611270777
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

Former Company Names

Name Action
JUNGLE JIM'S MANUFACTURING, INC. Old Name

Assumed Names

Name Status Expiration Date
S R & R Inactive -
J. J. MANUFACTURING, INC. Inactive 2003-09-28

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-31
Amendment 2023-03-13
Annual Report 2022-06-15
Annual Report 2021-06-01

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:
386166.62
Total Face Value Of Loan:
386166.62

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-10-08
Type:
Planned
Address:
12300 AIKEN RD, LOUISVILLE, KY, 40223
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-10-08
Type:
Planned
Address:
12300 AIKEN RD, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$386,166.62
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$386,166.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$389,139.57
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $386,166.62

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 254-3677
Add Date:
2006-07-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
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
KBI - Kentucky Business Investment Inactive 15.75 $5,900,000 $275,000 44 29 2019-08-29 Final
GIA/BSSC Inactive 18.48 $0 $11,530 34 4 2011-12-14 Final
GIA/BSSC Inactive 18.51 $0 $8,640 27 3 2010-09-29 Final
GIA/BSSC Inactive 27.25 $0 $16,000 24 1 2008-12-05 Final
STIC/BSSC Inactive 27.25 $0 $8,000 24 0 2008-12-05 Prelim

Sources: Kentucky Secretary of State