Search icon

HAYES HARDWARE, INC.

Company Details

Name: HAYES HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2001 (23 years ago)
Organization Date: 17 Dec 2001 (23 years ago)
Last Annual Report: 02 Aug 2024 (9 months ago)
Organization Number: 0527217
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42408
City: Dawson Springs, Dawson Spgs
Primary County: Hopkins County
Principal Office: 620 E. ARCADIA AVE., 620 E. ARCADIA AVE., DAWSON SPRINGS, DAWSON SPRINGS, KY 42408
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
PENNY M SIMONS Registered Agent

President

Name Role
Penny M Simons President

Director

Name Role
Penny M Simons Director

Incorporator

Name Role
HOWARD SCOTT SIMONS Incorporator

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-02-18
Annual Report 2022-04-01
Annual Report 2021-01-04
Annual Report 2020-02-14
Registered Agent name/address change 2019-05-17
Principal Office Address Change 2019-05-17
Annual Report 2019-05-17
Annual Report 2018-02-06
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8676017309 2020-05-01 0457 PPP 620 E ARCADIA AVE, DAWSON SPRINGS, KY, 42408-2462
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16795
Loan Approval Amount (current) 16795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAWSON SPRINGS, HOPKINS, KY, 42408-2462
Project Congressional District KY-01
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16919.1
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1509403 Intrastate Non-Hazmat 2018-12-05 85825 2018 1 1 Private(Property)
Legal Name HAYES HARDWARE INC
DBA Name -
Physical Address 620 E ARCADIA AVE, DAWSON SPRINGS, KY, 42408, US
Mailing Address 620 E ARCADIA AVE, DAWSON SPRINGS, KY, 42408, US
Phone (270) 797-2745
Fax (270) 797-3245
E-mail 640@ATT.NET

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

Sources: Kentucky Secretary of State