Search icon

HIGDON OUTDOORS LLC

Company Details

Name: HIGDON OUTDOORS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2008 (16 years ago)
Organization Date: 25 Nov 2008 (16 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0718307
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2800 ADAMS STREET, SUITE B, PADUCAH, KY 42001
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGDON OUTDOORS LLC CBS BENEFIT PLAN 2023 271507036 2024-04-29 HIGDON OUTDOORS LLC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 423910
Sponsor’s telephone number 2704438739
Plan sponsor’s address 2800 ADAMS ST, STE B, PADUCAH, KY, 42001

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
HIGDON OUTDOORS LLC CBS BENEFIT PLAN 2022 271507036 2023-12-27 HIGDON OUTDOORS LLC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-08-01
Business code 423910
Sponsor’s telephone number 2704438739
Plan sponsor’s address 2800 ADAMS ST STE B, PADUCAH, KY, 42001

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
JOHN MARK HIGDON JR. Organizer

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Assumed Names

Name Status Expiration Date
EMERGING MEDIA PRODUCTIONS Inactive 2020-11-23

Filings

Name File Date
Annual Report 2025-03-11
Registered Agent name/address change 2024-05-09
Annual Report 2024-04-18
Annual Report 2024-04-09
Annual Report 2024-04-09
Annual Report 2023-04-06
Annual Report 2022-03-07
Annual Report 2021-06-17
Annual Report 2020-02-28
Annual Report 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7798157102 2020-04-14 0457 PPP 2800 Adams Street, Ste B, PADUCAH, KY, 42001
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249002
Loan Approval Amount (current) 249002
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-0600
Project Congressional District KY-01
Number of Employees 25
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250399.18
Forgiveness Paid Date 2020-11-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.32 $17,016 $10,500 6 3 2016-12-08 Final

Sources: Kentucky Secretary of State