Search icon

HALTON COMPANY

Company Details

Name: HALTON COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2005 (20 years ago)
Organization Date: 14 Feb 2005 (20 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0606086
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 103 INDUSTRIAL DRIVE, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Mika Halttunen Officer

President

Name Role
Phil Meredith President

Director

Name Role
Mika Halttunen Director
Phil Meredith Director

Incorporator

Name Role
LARRY K. WILCHER Incorporator

Registered Agent

Name Role
MICHAEL A. OWSLEY Registered Agent

Former Company Names

Name Action
HALTON COMPANY-KY Old Name
(NQ) HALTON COMPANY Merger

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-04-04
Annual Report 2022-05-18
Annual Report 2021-06-08
Annual Report 2020-07-01
Annual Report 2019-06-18
Annual Report 2018-04-30
Annual Report 2017-05-10
Principal Office Address Change 2016-05-24
Annual Report 2016-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307075473 0452110 2003-10-01 101 INDUSTRIAL DRIVE, SCOTTSVILLE, KY, 42164
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-01
Case Closed 2004-01-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-12-05
Abatement Due Date 2003-12-17
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-12-05
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2003-12-05
Abatement Due Date 2004-01-02
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2003-12-05
Abatement Due Date 2004-01-02
Nr Instances 1
Nr Exposed 42
301356267 0452110 1997-07-30 55 ABERDEEN DR, GLASGOW, KY, 42141
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-07-30
Case Closed 1997-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8391117202 2020-04-28 0457 PPP 101 Industrial Dr, SCOTTSVILLE, KY, 42164
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2209317
Loan Approval Amount (current) 2209317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCOTTSVILLE, ALLEN, KY, 42164-0001
Project Congressional District KY-01
Number of Employees 162
NAICS code 333413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2149803.01
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3223348 Intrastate Non-Hazmat 2024-08-23 10000 2020 1 6 Private(Property)
Legal Name HALTON COMPANY
DBA Name -
Physical Address 103 INDUSTRIAL DR, SCOTTSVILLE, KY, 42164-7932, US
Mailing Address 103 INDUSTRIAL DR, SCOTTSVILLE, KY, 42164-7932, US
Phone (270) 237-5600
Fax (270) 237-5700
E-mail AMANDA.REED@HALTON.COM

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

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 10.88 $7,450,000 $600,000 177 60 2023-04-27 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 23.50 $6,660,000 $100,000 140 10 2018-03-29 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 23.07 $2,950,000 $75,000 132 10 2016-04-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 0.00 $3,691,940 $100,000 120 10 2015-04-30 Final
GIA/BSSC Inactive 46.88 $0 $25,000 135 0 2010-12-01 Final
GIA/BSSC Inactive 24.06 $0 $19,568 143 0 2009-06-05 Final
KREDA - Kentucky Rural Economic Development Act Inactive 16.63 $2,200,000 $1,500,000 80 70 2007-09-27 Final

Sources: Kentucky Secretary of State