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 (10 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
16795.00
Total Face Value Of Loan:
16795.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16795
Current Approval Amount:
16795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16919.1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 797-3245
Email:
Add Date:
2006-06-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State