Search icon

NATIONWIDE FENCE COMPANY, INC.

Company Details

Name: NATIONWIDE FENCE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 1997 (27 years ago)
Organization Date: 24 Dec 1997 (27 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0443452
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 7660 LAGRANGE RD, SMITHFIELD, KY 40068
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROGER M HARTLAGE Incorporator

Registered Agent

Name Role
ROGER M HARTLAGE Registered Agent

President

Name Role
Roger M Hartlage President

Secretary

Name Role
Stuart T Boyd Secretary

Treasurer

Name Role
Stuart T Boyd Treasurer

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-08-03
Annual Report 2022-08-04
Annual Report 2021-03-29
Annual Report 2020-03-02
Annual Report 2019-05-14
Annual Report 2018-06-06
Annual Report 2017-03-23
Annual Report 2016-03-04
Annual Report 2015-04-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TMHQ11P0219 2011-08-03 2011-06-01 2011-06-01
Unique Award Key CONT_AWD_TMHQ11P0219_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title FENCE&CABLE BARRIER SYSTEM REPAIR (USBD)
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes 5660: FENCING FENCES & GATES

Recipient Details

Recipient NATIONWIDE FENCE CO INC
UEI G6LWHCM4L5H1
Legacy DUNS 129948824
Recipient Address 7660 LAGRANGE RD, SMITHFIELD, 400687909, UNITED STATES
PURCHASE ORDER AWARD W912QR10M0103 2010-09-20 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_W912QR10M0103_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2448.78
Current Award Amount 2448.78
Potential Award Amount 2448.78

Description

Title BRIDGE FENCING REPAIR- MCALPINE L&D
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes 5660: FENCING FENCES & GATES

Recipient Details

Recipient NATIONWIDE FENCE CO INC
UEI G6LWHCM4L5H1
Legacy DUNS 129948824
Recipient Address 7660 LAGRANGE RD, SMITHFIELD, HENRY, KENTUCKY, 400687909, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7930887205 2020-04-28 0457 PPP 7660 LAGRANGE RD, SMITHFIELD, KY, 40068-7909
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHFIELD, HENRY, KY, 40068-7909
Project Congressional District KY-04
Number of Employees 6
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51775.14
Forgiveness Paid Date 2020-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
854533 Interstate 2024-02-02 20000 2023 9 3 Private(Property)
Legal Name NATIONWIDE FENCE COMPANY INC
DBA Name -
Physical Address 7660 LAGRANGE RD, SMITHFIELD, KY, 40068, US
Mailing Address 7660 LAGRANGE RD, SMITHFIELD, KY, 40068, US
Phone (502) 743-0077
Fax (502) 743-0048
E-mail STUARTTBOY@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Janitorial & Mainten Supplies 46.49
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Small Tools 28.69
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Small Tools 67.93
Executive 2024-10-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Janitorial & Mainten Supplies 559.23

Sources: Kentucky Secretary of State