Search icon

A & S FABRICATING CO.

Company claim

Is this your business?

Get access!

Company Details

Name: A & S FABRICATING CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 1970 (56 years ago)
Organization Date: 17 Feb 1970 (56 years ago)
Last Annual Report: 04 Feb 2025 (7 months ago)
Organization Number: 0000269
Number of Employees: Medium (20-99)
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: P. O. BOX 160, HWY. 431 N., LIVERMORE, KY 42352
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KAREN S. WHITAKER Registered Agent

President

Name Role
Karen Whitaker President

Secretary

Name Role
Sabrina Sonner Secretary

Treasurer

Name Role
Sabrina Sonner Treasurer

Vice President

Name Role
Venea Hounton Vice President

Director

Name Role
Karen Whitaker Director
Venea Hounton Director
Sabrina Sonner Director

Incorporator

Name Role
RONNIE D. ASHBY Incorporator
HENRY T. SONNER Incorporator

Unique Entity ID

CAGE Code:
3LXE8
UEI Expiration Date:
2020-08-13

Business Information

Doing Business As:
ASFABCO
Activation Date:
2019-08-14
Initial Registration Date:
2003-11-18

Commercial and government entity program

CAGE number:
3LXE8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2028-10-27
SAM Expiration:
2024-10-24

Contact Information

POC:
KAREN I. . WHITAKER
Corporate URL:
https://www.asfabco.com

Form 5500 Series

Employer Identification Number (EIN):
610706815
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA448422P0051
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9730.00
Base And Exercised Options Value:
9730.00
Base And All Options Value:
9730.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-20
Description:
THE VENDER WILL PROVIDE ALL NECESSARY HARDWARE, LABOR, MATERIALS, EQUIPMENT, TOOLS AND FACILITIES REQUIRED TO MODIFY THE DCP
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
R707: SUPPORT- MANAGEMENT: CONTRACT/PROCUREMENT/ACQUISITION SUPPORT

USAspending Awards / Financial Assistance

Date:
2012-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
293.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-09
Type:
Planned
Address:
265 US HIGHWAY 431 NORTH, LIVERMORE, KY, 42352
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-05
Type:
Planned
Address:
265 US 431 N, LIVERMORE, KY, 42352
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-08
Type:
Planned
Address:
265 US 431 N, LIVERMORE, KY, 42352
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-20
Type:
Planned
Address:
265 US 431 N, LIVERMORE, KY, 42352
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1996-11-21
Type:
Planned
Address:
265 US 431 N, LIVERMORE, KY, 42352
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State