Search icon

HB MOLDING, INC.

Company Details

Name: HB MOLDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1997 (28 years ago)
Organization Date: 04 Dec 1997 (28 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0442380
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3001 Watterson Trail, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK S. HALLAM Registered Agent

President

Name Role
Mark Hallam President

Vice President

Name Role
Karen Hallam Vice President

Incorporator

Name Role
PEGGY TIPTON Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611322541
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

Former Company Names

Name Action
HOWELL BROS. MACHINE & TOOL CO., INC. Old Name
HALLAM ACQUISITION CORP. Old Name

Assumed Names

Name Status Expiration Date
HOWELL BROS. MACHINE & TOOL CO., INC. Inactive 2004-09-28

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-05-03
Registered Agent name/address change 2022-05-16
Annual Report 2022-05-16
Registered Agent name/address change 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
326000.00
Total Face Value Of Loan:
326000.00
Date:
2020-09-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
72500.00
Total Face Value Of Loan:
72500.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-18
Type:
Planned
Address:
3001 WATTERSON TR, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
705726
Current Approval Amount:
705726
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
709841.99

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Active 17.50 $37,420 $18,710 87 12 2024-08-07 Final
KBI - Kentucky Business Investment Active 22.00 $1,637,653 $225,000 75 20 2022-02-24 Final
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $1,200 - - 2012-07-05 Final
GIA/BSSC Inactive 18.11 $0 $11,000 35 10 2010-07-30 Final
STIC/BSSC Inactive 18.61 $0 $10,500 0 0 2010-07-30 Prelim

Sources: Kentucky Secretary of State