Search icon

HARTFORD STANDARD COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARTFORD STANDARD COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1999 (26 years ago)
Organization Date: 02 Dec 1999 (26 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0484293
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
Principal Office: P. O. Box 600079, Saint Johns, FL 32260
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
RUSSELL BROADY President

Registered Agent

Name Role
RUSSELL BROADY Registered Agent

Vice President

Name Role
BRENDA BROADY Vice President

Director

Name Role
BRENDA BROADY Director
RUSSELL BROADY Director
ASHLEY MCMANUS Director

Incorporator

Name Role
RUSSELL BROADY Incorporator

Former Company Names

Name Action
HARTFORD STANDARD STAMPING AND PLATING COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Principal Office Address Change 2023-03-31
Annual Report 2023-03-31
Annual Report 2022-04-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-09
Type:
Planned
Address:
816 OAKWOOD DR, HARTFORD, KY, 42347
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55200
Current Approval Amount:
55200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55581.97

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State