Search icon

HEC MANUFACTURING, INC.

Company Details

Name: HEC MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1997 (28 years ago)
Organization Date: 06 Jun 1997 (28 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0434096
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 222 WEST JOHN ROWAN BLVD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEC MANUFACTURING CBS BENEFIT PLAN 2023 311538422 2024-04-29 HEC MANUFACTURING 40
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-08-31
Business code 332300
Sponsor’s telephone number 5023319500
Plan sponsor’s address 222 W JOHN ROWAN BLVD, BARDSTOWN, KY, 40004

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
FRANCIS LEO ESSEX Registered Agent

Incorporator

Name Role
JAMES P WILLETT III Incorporator

President

Name Role
Leo Essex President

Vice President

Name Role
Charles Cambron Vice President

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-05
Annual Report 2022-06-03
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-20
Annual Report 2018-06-15
Annual Report 2017-06-09
Annual Report 2016-06-30
Annual Report 2015-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308392026 0452110 2004-12-15 222 W JOHN ROWAN BLVD, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-15
Case Closed 2005-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2005-02-16
Abatement Due Date 2005-03-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2005-02-16
Abatement Due Date 2005-03-22
Nr Instances 1
Nr Exposed 10
305909574 0452110 2002-12-10 222 W JOHN ROWAN BLVD, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-13
Case Closed 2003-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-01-16
Abatement Due Date 2003-01-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
304703986 0452110 2002-02-05 222 W JOHN ROWAN BLVD, BARDSTOWN, KY, 40004
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-02-28
Case Closed 2002-04-03

Related Activity

Type Complaint
Activity Nr 203129986
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-03-13
Abatement Due Date 2002-04-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2002-03-13
Abatement Due Date 2002-03-19
Nr Instances 2
Nr Exposed 25
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 2002-03-13
Abatement Due Date 2002-04-01
Nr Instances 25
Nr Exposed 22
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2002-03-13
Abatement Due Date 2002-04-01
Nr Instances 25
Nr Exposed 25
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101052 D02
Issuance Date 2002-03-13
Abatement Due Date 2002-03-19
Nr Instances 22
Nr Exposed 22
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101052 L01
Issuance Date 2002-03-13
Abatement Due Date 2002-03-19
Nr Instances 22
Nr Exposed 22
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6964107002 2020-04-07 0457 PPP 222 West John Rowan Blvd, BARDSTOWN, KY, 40004-2623
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555969.05
Loan Approval Amount (current) 549585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27107
Servicing Lender Name The Lincoln National Bank of Hodgenville
Servicing Lender Address 41 Lincoln Sq, HODGENVILLE, KY, 42748-1552
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-2623
Project Congressional District KY-02
Number of Employees 43
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27107
Originating Lender Name The Lincoln National Bank of Hodgenville
Originating Lender Address HODGENVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553371.03
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State