Search icon

HARTFORD STANDARD COMPANY, INC.

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 (25 years ago)
Organization Date: 02 Dec 1999 (25 years ago)
Last Annual Report: 12 Feb 2025 (a month 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
Annual Report 2021-02-10
Annual Report 2020-02-23
Annual Report 2019-05-07
Registered Agent name/address change 2019-05-07
Annual Report 2018-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308392331 0452110 2008-01-09 816 OAKWOOD DR, HARTFORD, KY, 42347
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-09
Case Closed 2009-05-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Nr Instances 1
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-06-05
Abatement Due Date 2008-06-24
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9141737104 2020-04-15 0457 PPP 816 Oakwood Drive, HARTFORD, KY, 42347-1232
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55200
Loan Approval Amount (current) 55200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, OHIO, KY, 42347-1232
Project Congressional District KY-02
Number of Employees 6
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55581.97
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State