Name: | B & H TOOL WORKS, INC. OF ROCKCASTLE COUNTY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 1995 (29 years ago) |
Organization Date: | 14 Nov 1995 (29 years ago) |
Last Annual Report: | 16 Mar 2023 (2 years ago) |
Organization Number: | 0407890 |
ZIP code: | 40456 |
City: | Mount Vernon, Climax, Conway, Disputanta |
Primary County: | Rockcastle County |
Principal Office: | PO Box 1228, 83 Henderson Drive, Mt. Vernon, KY 40456 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SAMMY HAMMONS | Registered Agent |
Name | Role |
---|---|
Sammy Hammons | Sole Officer |
Name | Role |
---|---|
CHRISTOPHER C. SPEARS | Incorporator |
Name | Action |
---|---|
B & H TOOL WORKS, INC. OF ROCKCASTLE COUNTY | Merger |
Name | File Date |
---|---|
Annual Report | 2023-03-16 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-27 |
Annual Report | 2019-04-02 |
Annual Report | 2018-04-03 |
Annual Report | 2017-03-02 |
Annual Report | 2016-02-19 |
Annual Report | 2015-02-23 |
Annual Report | 2014-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8268578310 | 2021-01-29 | 0457 | PPP | 83 Henderson Drive, Mt Vernon, KY, 40456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 19.79 | $0 | $50,000 | 23 | 0 | 2007-07-27 | Final |
GIA/BSSC | Inactive | 16.35 | $0 | $25,000 | 0 | 0 | 2006-05-26 | Final |
Sources: Kentucky Secretary of State