Search icon

SANDY VALLEY HARDWARE INC

Company claim

Is this your business?

Get access!

Company Details

Name: SANDY VALLEY HARDWARE INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2014 (11 years ago)
Organization Date: 18 Aug 2014 (11 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0894895
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 121 MAY DRIVE, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHEYENNE MCKINNEY Registered Agent

Incorporator

Name Role
CHEYENNE MCKINNEY Incorporator

President

Name Role
Cheyenne McKinney President

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-22
Annual Report 2022-05-25
Annual Report 2021-06-18
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
6900.00
Total Face Value Of Loan:
6900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6961.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-11-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
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 2025-01-15 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 70.68
Executive 2025-01-13 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 170
Executive 2024-12-12 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 35.48
Executive 2024-12-06 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 274.75
Executive 2024-08-28 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 26.99

Sources: Kentucky Secretary of State