Search icon

HY-TEK MATERIAL HANDLING, LLC

Company Details

Name: HY-TEK MATERIAL HANDLING, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2014 (10 years ago)
Authority Date: 26 Nov 2014 (10 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0903641
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 4600 HOUSTON RD, BLDG 1 FL 2, FLORENCE, KY 41042
Place of Formation: DELAWARE

Registered Agent

Name Role
URS AGENTS, LLC Registered Agent

Manager

Name Role
BEN WILSON Manager

Member

Name Role
SAMUEL W GROOMS Member
DONNIE R JOHNSON Member

Former Company Names

Name Action
HY-TEK MATERIAL HANDLING, LLC Old Name
HY-TEK MATERIAL HANDLING, INC. Type Conversion

Assumed Names

Name Status Expiration Date
HY-TEK INTRALOGISTICS Active 2029-05-14

Filings

Name File Date
Annual Report 2024-05-21
Certificate of Assumed Name 2024-05-14
Annual Report 2023-05-11
Registered Agent name/address change 2023-05-11
Principal Office Address Change 2023-05-11
Amendment 2023-02-07
Annual Report 2022-05-23
Annual Report 2021-06-14
Annual Report 2020-09-02
Registered Agent name/address change 2019-09-16

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 24.46 $8,390 $7,000 16 2 2015-12-10 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 25.87 $11,339 $11,300 12 4 2015-02-26 Final

Sources: Kentucky Secretary of State