Search icon

HARDEDGE TOOL, INC.

Company Details

Name: HARDEDGE TOOL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2008 (17 years ago)
Authority Date: 24 Sep 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0714265
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 424 E 3RD STREET, NEWPORT, KY 41071
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARDEDGE TOOL INC CBS BENEFIT PLAN 2023 352177297 2024-04-29 HARDEDGE TOOL INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-07-31
Business code 423700
Sponsor’s telephone number 8595810770
Plan sponsor’s address 424 E 3RD ST, NEWPORT, KY, 41071

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WILLIAM UNDERHILL Registered Agent

President

Name Role
William R Underhill President

Secretary

Name Role
ADRIANNE UNDERHILL Secretary

Vice President

Name Role
Andrew Underhill Vice President
William R Underhill Jr. Vice President

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-13
Annual Report 2023-06-02
Annual Report 2022-03-15
Annual Report 2021-02-15
Annual Report 2020-02-28
Annual Report 2019-04-03
Annual Report 2018-04-02
Annual Report 2017-08-16
Annual Report 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7134297302 2020-04-30 0457 PPP 424 E 3RD ST, NEWPORT, KY, 41071-4587
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-4587
Project Congressional District KY-04
Number of Employees 4
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55823.47
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State