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

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

Form 5500 Series

Employer Identification Number (EIN):
201483350
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

Filings

Name File Date
Principal Office Address Change 2024-06-04
Annual Report 2024-06-04
Annual Report 2023-03-17
Annual Report 2022-08-12
Registered Agent name/address change 2022-08-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
166700.00
Total Face Value Of Loan:
166700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166700
Current Approval Amount:
166700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168218.82

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-04-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State