Search icon

HYLAND FILTER SERVICE OWENSBORO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HYLAND FILTER SERVICE OWENSBORO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1996 (29 years ago)
Organization Date: 06 Feb 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0411539
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: PO BOX 608, 1010 EAST SIXTH ST, OWENSBORO, KY 42302-0608
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEPHEN EUGENE HYLAND Registered Agent

President

Name Role
STEPHEN E HYLAND President

Incorporator

Name Role
STEPHEN EUGENE HYLAND Incorporator
MARK EDWARD HYLAND Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1338346
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F10000003413
State:
FLORIDA

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-31
Annual Report 2023-03-28
Annual Report 2022-06-28
Annual Report 2021-05-21

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:
385456.00
Total Face Value Of Loan:
385500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385456
Current Approval Amount:
385500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
387823.71

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 686-0157
Add Date:
2010-04-12
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Military Affairs Supplies Office Supplies 53.03
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2125.05
Executive 2025-01-27 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 71.4
Executive 2024-12-23 2025 Cabinet of the General Government Department Of Military Affairs Supplies Office Supplies 71.4
Executive 2024-11-26 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 854.18

Sources: Kentucky Secretary of State