Search icon

HINKLE ENVIRONMENTAL SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HINKLE ENVIRONMENTAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2012 (13 years ago)
Organization Date: 13 Nov 2012 (13 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0842630
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 374 NORTH MIDDLETOWN ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY

Member

Name Role
Henry L. Hinkle Member

Manager

Name Role
William J. Hinkle Manager

Organizer

Name Role
HENRY HINKLE Organizer

Registered Agent

Name Role
HENRY HINKLE Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-624-8016
Contact Person:
WILL HINKLE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2188172

Unique Entity ID

Unique Entity ID:
ZHH6MVLWBMA5
CAGE Code:
7SM93
UEI Expiration Date:
2025-11-06

Business Information

Division Name:
HINKLE ENVIRONMENTAL SERVICES LLC
Activation Date:
2024-11-08
Initial Registration Date:
2017-01-17

Commercial and government entity program

CAGE number:
7SM93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-08
CAGE Expiration:
2029-11-08
SAM Expiration:
2025-11-06

Contact Information

POC:
WILL HINKLE

Immediate Level Owner

Vendor Certified:
2024-11-08
CAGE number:
7RLC2
Company Name:
HINKLE HOLDING COMPANY, LLC

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-02
Annual Report 2022-06-16
Annual Report 2021-06-23
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
515000.00
Total Face Value Of Loan:
515000.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$515,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$515,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$519,491.94
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $515,000

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2012-12-07
Operation Classification:
Private(Property)
power Units:
26
Drivers:
25
Inspections:
63
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 6708
Executive 2025-01-07 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 16885.77
Executive 2025-01-03 2025 Energy and Environment Cabinet Department for Environmental Protection General Construction General Construction 23216.97
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 33655.07
Executive 2024-11-12 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 29237.75

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 23.86 $156,389 $25,000 28 8 2020-12-10 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 23.47 $131,777 $21,000 22 6 2019-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 19.50 $14,400 $10,500 19 3 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 16.16 $97,603 $25,000 11 8 2016-12-08 Final

Sources: Kentucky Secretary of State