Search icon

GEORGETOWN TOOL AND MANUFACTURING, INC.

Company Details

Name: GEORGETOWN TOOL AND MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1969 (56 years ago)
Organization Date: 25 Aug 1969 (56 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0019769
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 515 BOURBON ST., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
DANIEL A. MOODY Incorporator
JOEL D. MOODY Incorporator
NORMAN KENNETH WATSON Incorporator

Registered Agent

Name Role
JUSTIN R. VANMETER Registered Agent

President

Name Role
Justin VanMeter President

Director

Name Role
JUSTIN VAN METER Director

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-14
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-01-30
Annual Report 2019-01-29
Annual Report 2018-01-22
Annual Report 2017-04-18
Amendment 2016-03-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3436235006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GEORGETOWN TOOL AND MANUFACTURING, INC
Recipient Name Raw GEORGETOWN TOOL AND MANUFACTURING, INC
Recipient Address 515 BOURBON ST, GEORGETOWN, SCOTT, KENTUCKY, 40324-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3100.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721398300 2021-01-22 0457 PPS 515 Bourbon St, Georgetown, KY, 40324-1750
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86200
Loan Approval Amount (current) 86200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-1750
Project Congressional District KY-06
Number of Employees 11
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86731.37
Forgiveness Paid Date 2021-09-09
6646427009 2020-04-07 0457 PPP 515 BOURBON ST, GEORGETOWN, KY, 40324-1750
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86200
Loan Approval Amount (current) 86200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-1750
Project Congressional District KY-06
Number of Employees 11
NAICS code 332999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86842.37
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State