Search icon

MAIN STREET HARDWARE COMPANY

Company Details

Name: MAIN STREET HARDWARE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1995 (30 years ago)
Organization Date: 27 Feb 1995 (30 years ago)
Last Annual Report: 07 Jan 2025 (3 months ago)
Organization Number: 0343133
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 221 N. MAIN ST., VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
WALTER E. SCHOTT Registered Agent

President

Name Role
Walter E Schott President

Vice President

Name Role
Elane S SCHOTT Vice President

Incorporator

Name Role
WALTER E. SCHOTT Incorporator

Treasurer

Name Role
walter E schott iv Treasurer

Filings

Name File Date
Annual Report 2025-01-07
Annual Report 2024-02-18
Annual Report 2023-03-16
Annual Report 2022-02-04
Annual Report 2021-02-19
Annual Report 2020-02-12
Annual Report 2019-03-16
Annual Report 2018-03-13
Annual Report 2017-02-07
Annual Report 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076028403 2021-02-10 0457 PPS 221 N Main St, Versailles, KY, 40383-1266
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84400
Loan Approval Amount (current) 84400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-1266
Project Congressional District KY-06
Number of Employees 15
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84765.35
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1383715 Intrastate Non-Hazmat 2005-06-14 2000 2005 3 2 Private(Property)
Legal Name MAIN STREET HARDWARE
DBA Name ACE EXCAVATING
Physical Address 221 N MAIN ST, VERSAILLES, KY, 40383, US
Mailing Address 221 N MAIN ST, VERSAILLES, KY, 40383, US
Phone (859) 873-3470
Fax (859) 879-8019
E-mail RMFHORSES@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Building Materials & Supplies 14.58
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Office Supplies 53.97
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Utilities And Heating Fuels Bottled Gas 77.94
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 110.94
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 416.22
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 194.36
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 299.87

Sources: Kentucky Secretary of State