Search icon

MORGAN HAYDEN, LLC

Headquarter

Company Details

Name: MORGAN HAYDEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2006 (19 years ago)
Organization Date: 01 Mar 2006 (19 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0633326
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 136 HUD ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MORGAN HAYDEN, LLC, MISSISSIPPI 1015203 MISSISSIPPI
Headquarter of MORGAN HAYDEN, LLC, RHODE ISLAND 001683832 RHODE ISLAND
Headquarter of MORGAN HAYDEN, LLC, ALABAMA 000-347-458 ALABAMA
Headquarter of MORGAN HAYDEN, LLC, NEW YORK 4673610 NEW YORK
Headquarter of MORGAN HAYDEN, LLC, COLORADO 20221754859 COLORADO
Headquarter of MORGAN HAYDEN, LLC, CONNECTICUT 1091658 CONNECTICUT
Headquarter of MORGAN HAYDEN, LLC, IDAHO 5014613 IDAHO
Headquarter of MORGAN HAYDEN, LLC, FLORIDA M13000003373 FLORIDA
Headquarter of MORGAN HAYDEN, LLC, ILLINOIS LLC_06212514 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHIELDWORKS 401(K) PLAN 2023 743166193 2024-05-10 MORGAN HAYDEN, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 8598871776
Plan sponsor’s address 136 HUD ROAD, WINCHESTER, KY, 40391
SHIELDWORKS 401(K) PLAN 2022 743166193 2023-06-21 MORGAN HAYDEN, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 8598871776
Plan sponsor’s address 136 HUD ROAD, WINCHESTER, KY, 40391
MORGAN HAYDEN, LLC 401K RETIREMENT SAVINGS PLAN 2011 743166193 2012-07-31 MORGAN HAYDEN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8598871776
Plan sponsor’s address 121 EISENHOUR CT., SUITE C, NICHOLASVILLE, KY, 403568013

Plan administrator’s name and address

Administrator’s EIN 743166193
Plan administrator’s name MORGAN HAYDEN, LLC
Plan administrator’s address 121 EISENHOUR CT., SUITE C, NICHOLASVILLE, KY, 403568013
Administrator’s telephone number 8598871776

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing JOSHUA PENNINGTON
Valid signature Filed with authorized/valid electronic signature
MORGAN HAYDEN, LLC 401K RETIREMENT SAVINGS PLAN 2010 743166193 2011-06-14 MORGAN HAYDEN, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8598871776
Plan sponsor’s address 121 EISENHOUR CT., SUITE C, NICHOLASVILLE, KY, 403568013

Plan administrator’s name and address

Administrator’s EIN 743166193
Plan administrator’s name MORGAN HAYDEN, LLC
Plan administrator’s address 121 EISENHOUR CT., SUITE C, NICHOLASVILLE, KY, 403568013
Administrator’s telephone number 8598871776

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing JOSHUA PENNINGTON
Valid signature Filed with authorized/valid electronic signature
MORGAN HAYDEN, LLC 401(K) RETIREMENT SAVINGS PLAN 2009 743166193 2010-10-04 MORGAN HAYDEN, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8598871776
Plan sponsor’s address 121 EISENHOUR CT., SUITE C, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 743166193
Plan administrator’s name MORGAN HAYDEN, LLC
Plan administrator’s address 121 EISENHOUR CT., SUITE C, NICHOLASVILLE, KY, 40356
Administrator’s telephone number 8598871776

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing JOSHUA PENNINGTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing JOSHUA PENNINGTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
James Pennington Member
Josh Pennington Member

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Organizer

Name Role
JAMES PENNINGTON Organizer

Assumed Names

Name Status Expiration Date
SHIELDWORKS Inactive 2023-02-20
SHIELDWORKS CONTAINMENT Inactive 2016-02-25
SHIELD WORKS Inactive 2016-02-25
SHIELD-WORKS Inactive 2016-02-25
SHIELDWORKS DUST AND DEBRIS CONTAINMENT Inactive 2016-02-25
SHIELDWORKS OF KENTUCKY Inactive 2016-02-25

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-16
Annual Report 2022-05-20
Annual Report 2021-06-07
Registered Agent name/address change 2020-07-17
Annual Report 2020-06-08
Annual Report 2019-05-14
Annual Report 2018-04-28
Certificate of Assumed Name 2018-02-20
Annual Report 2017-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270738508 2021-02-20 0457 PPS 136 Hud Rd, Winchester, KY, 40391-9736
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324262
Loan Approval Amount (current) 324262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-9736
Project Congressional District KY-06
Number of Employees 25
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326927.79
Forgiveness Paid Date 2021-12-23

Sources: Kentucky Secretary of State