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

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMHQ11P0219
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-08-03
Description:
FENCE&CABLE BARRIER SYSTEM REPAIR (USBD)
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
5660: FENCING FENCES & GATES
Procurement Instrument Identifier:
W912QR10M0103
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2448.78
Base And Exercised Options Value:
2448.78
Base And All Options Value:
2448.78
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-20
Description:
BRIDGE FENCING REPAIR- MCALPINE L&D
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
5660: FENCING FENCES & GATES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
51500.00
Total Face Value Of Loan:
51500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51500
Current Approval Amount:
51500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51775.14

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 743-0048
Add Date:
2000-02-11
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
0
FMCSA Link:

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