Search icon

EASTLEX MACHINE CORP., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTLEX MACHINE CORP., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1963 (62 years ago)
Organization Date: 08 Oct 1963 (62 years ago)
Last Annual Report: 12 Mar 2025 (5 months ago)
Organization Number: 0015248
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2170 CHRISTIAN ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2500

Incorporator

Name Role
ERICH SCHMIDT Incorporator

Registered Agent

Name Role
ANDREW SCHMIDT Registered Agent

President

Name Role
ANDREW SCHMIDT President

Vice President

Name Role
DOREEN SQUIER Vice President

Treasurer

Name Role
CHRISTA SCHMIDT Treasurer

Unique Entity ID

CAGE Code:
4HZE0
UEI Expiration Date:
2019-03-26

Business Information

Activation Date:
2018-03-26
Initial Registration Date:
2006-08-28

Commercial and government entity program

CAGE number:
4HZE0
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2023-03-26

Contact Information

POC:
ANDREW SCHMIDT

Form 5500 Series

Employer Identification Number (EIN):
610570516
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-05-22
Annual Report 2023-06-12
Annual Report 2022-05-17
Annual Report 2021-06-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJU4500488163
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1439.00
Base And Exercised Options Value:
1439.00
Base And All Options Value:
1439.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-06-26
Description:
PARTS
Naics Code:
339993: FASTENER, BUTTON, NEEDLE, AND PIN MANUFACTURING
Product Or Service Code:
8315: NOTIONS AND APPAREL FINDINGS

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
246263.00
Total Face Value Of Loan:
246263.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-22
Type:
Planned
Address:
2170 CHRISTIAN RD., LEXINGTON, KY, 40510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-10-29
Type:
Planned
Address:
2170 CHRISTIAN RD., LEXINGTON, KY, 40519
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-03
Type:
FollowUp
Address:
2170 CHRISTIAN ROAD, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-05-02
Type:
Planned
Address:
2170 CHRISTIAN ROAD, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-05
Type:
Planned
Address:
2170 CHRISTIAN ROAD, Lexington, KY, 40505
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$246,263
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,263
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $186,001.1
Utilities: $13,805.15
Healthcare: $46456.75

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State