Search icon

C & S MACHINE & MANUFACTURING CORP.

Company Details

Name: C & S MACHINE & MANUFACTURING CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1969 (56 years ago)
Organization Date: 15 Apr 1969 (56 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0007026
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3832 FITZGERALD RD., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
LISA M. CARR Secretary

President

Name Role
RYAN R STEELE President

Director

Name Role
RYAN R. STEELE Director

Incorporator

Name Role
ROBERT R. STEELE Incorporator
RONNIE G. COOK Incorporator

Registered Agent

Name Role
RYAN R STEELE Registered Agent

Former Company Names

Name Action
C & S GENERAL MACHINE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-15
Annual Report 2023-05-18
Amendment 2022-12-27
Annual Report Amendment 2022-08-19
Annual Report 2022-08-17
Annual Report 2021-02-09
Annual Report 2020-06-15
Annual Report 2019-06-20
Registered Agent name/address change 2019-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312211204 0452110 2008-08-13 3832 FITZGERALD RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-13
Case Closed 2009-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-11-26
Abatement Due Date 2008-12-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2008-11-26
Abatement Due Date 2008-12-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2008-11-26
Abatement Due Date 2008-12-09
Nr Instances 1
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2008-11-26
Abatement Due Date 2008-12-16
Nr Instances 1
Nr Exposed 1
304293467 0452110 2001-07-25 3832 FITZGERALD RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-25
Case Closed 2001-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-09-18
Abatement Due Date 2001-10-16
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 I06
Issuance Date 2001-09-18
Abatement Due Date 2001-10-01
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2001-09-18
Abatement Due Date 2001-09-22
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-09-18
Abatement Due Date 2001-09-22
Nr Instances 1
Nr Exposed 1
124608548 0452110 1996-04-16 3832 FITZGERALD RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-03
Case Closed 1996-05-24
124605841 0452110 1994-09-29 3832 FITZGERALD RD, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-29
Case Closed 1995-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5630397003 2020-04-06 0457 PPP 3832 FITZGERALD RD, LOUISVILLE, KY, 40216-5236
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472000
Loan Approval Amount (current) 472000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-5236
Project Congressional District KY-03
Number of Employees 34
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477547.62
Forgiveness Paid Date 2021-06-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3372513 C & S MACHINE & MANUFACTURING CORP - CBJ2AJL8SHS4 3832 FITZGERALD RD, LOUISVILLE, KY, 40216-5292
Capabilities Statement Link -
Phone Number 502-778-4479
Fax Number 502-774-1586
E-mail Address rsteele@csmachinemfg.com
WWW Page www.csmachinemfg.com
E-Commerce Website -
Contact Person RYAN STEELE
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 3G8R8
Year Established 1969
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Buy Green Yes
Code 332313
NAICS Code's Description Plate Work Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332439
NAICS Code's Description Other Metal Container Manufacturing
Buy Green Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 332994
NAICS Code's Description Small Arms, Ordnance, and Ordnance Accessories Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 24.60 $14,850,000 $1,000,000 0 55 2024-09-26 Prelim

Sources: Kentucky Secretary of State