Search icon

HGI MINE SERVICES, INC.

Company Details

Name: HGI MINE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 1997 (28 years ago)
Organization Date: 28 Apr 1997 (28 years ago)
Last Annual Report: 29 Aug 2023 (a year ago)
Organization Number: 0432073
ZIP code: 42409
City: Dixon
Primary County: Webster County
Principal Office: DIXON, KY 42409
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Johnny Morgan President

Registered Agent

Name Role
1503 NOBLE CROWLEY ROAD Registered Agent

Incorporator

Name Role
HENRY CARTER JR Incorporator

Former Company Names

Name Action
HENRY'S GARAGE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-29
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-06-12
Annual Report 2017-06-28
Annual Report 2016-06-30
Annual Report 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8197287704 2020-05-01 0457 PPP 999 JOHN RD, MADISONVILLE, KY, 42431
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73345
Loan Approval Amount (current) 73345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-0001
Project Congressional District KY-01
Number of Employees 8
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74298.48
Forgiveness Paid Date 2021-08-27

Sources: Kentucky Secretary of State