Search icon

KENTECH MACHINERY, INC.

Company Details

Name: KENTECH MACHINERY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1974 (51 years ago)
Organization Date: 18 Jul 1974 (51 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0027070
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5801 FERN VALLEY RD., LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Charles C Blincoe Vice President

Director

Name Role
Charles G Blincoe Director
ROBT. C. EWALD Director

Incorporator

Name Role
ROBT. C. EWALD Incorporator

President

Name Role
Charles G Blincoe President

Registered Agent

Name Role
BRUCE GARRETT ANDERSON, PLLC Registered Agent

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-07
Annual Report 2023-04-05
Annual Report 2022-03-07
Annual Report 2021-03-31
Annual Report 2020-02-28
Annual Report 2019-05-02
Annual Report 2018-04-12
Annual Report 2017-03-07
Annual Report 2016-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102014800 0452110 1986-05-16 5611 FERN VALLEY ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-16
Case Closed 1986-06-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1986-06-03
Abatement Due Date 1986-06-09
Nr Instances 2
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4027108408 2021-02-05 0457 PPS 5801 Fern Valley Rd, Louisville, KY, 40228-1051
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40228-1051
Project Congressional District KY-03
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45267.05
Forgiveness Paid Date 2021-09-15
2628777704 2020-05-01 0457 PPP 5801 FERN VALLEY RD, LOUISVILLE, KY, 40228
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40228-1000
Project Congressional District KY-03
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45400.57
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600275 Interstate Commerce 2006-06-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-06-06
Termination Date 2007-04-20
Date Issue Joined 2006-07-07
Section 0081
Status Terminated

Parties

Name KENTECH MACHINERY, INC.
Role Plaintiff
Name TRUCKERS EXPRESS, INC.
Role Defendant

Sources: Kentucky Secretary of State