Search icon

HALTECH INC

Company Details

Name: HALTECH INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2014 (11 years ago)
Authority Date: 08 Aug 2014 (11 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0894120
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 750 MILES POINT WAY, LEXINGTON, KY 40510
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALTECH INC CBS BENEFIT PLAN 2021 201483350 2022-12-29 HALTECH INC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 423100
Sponsor’s telephone number 8882988116
Plan sponsor’s address 750 MILES POINT WAY, LEXINGTON, KY, 40510

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HALTECH INC CBS BENEFIT PLAN 2020 201483350 2021-12-14 HALTECH INC 16
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 423100
Sponsor’s telephone number 8882988116
Plan sponsor’s address 750 MILES POINT WAY, LEXINGTON, KY, 40510

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Robert Bruegging President
Tim Anderson President
Steven Boyack President

Director

Name Role
Robert Bruegging Director
Nathan Clark Director
Steven Boyack Director

Registered Agent

Name Role
TIM ANDERSON Registered Agent

Filings

Name File Date
Annual Report 2024-06-04
Principal Office Address Change 2024-06-04
Annual Report 2023-03-17
Registered Agent name/address change 2022-08-12
Annual Report 2022-08-12
Annual Report 2021-06-23
Annual Report 2020-03-24
Annual Report 2019-05-01
Registered Agent name/address change 2018-04-03
Principal Office Address Change 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1696247303 2020-04-28 0457 PPP 750 Miles Point Way, LEXINGTON, KY, 40510
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166700
Loan Approval Amount (current) 166700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40510-1000
Project Congressional District KY-06
Number of Employees 16
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168218.82
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3856516 Interstate 2023-04-26 1 2022 1 3 Private(Property)
Legal Name HALTECH INC
DBA Name -
Physical Address 750 MILES POINT WAY, LEXINGTON, KY, 40510-1008, US
Mailing Address 750 MILES POINT WAY, LEXINGTON, KY, 40510-1008, US
Phone (888) 298-8116
Fax -
E-mail TIM.ANDERSON@HALTECH.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

Sources: Kentucky Secretary of State