Search icon

NATIONAL METAL PROCESSING, INC.

Company Details

Name: NATIONAL METAL PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1968 (57 years ago)
Organization Date: 19 Sep 1968 (57 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0037608
Industry: Primary Metal Industries
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 280, RICHMOND, KY 404760280
Place of Formation: KENTUCKY
Authorized Shares: 15000

President

Name Role
Norman S Graves President

Secretary

Name Role
Leona J Graves Secretary

Treasurer

Name Role
Leona J Graves Treasurer

Vice President

Name Role
Allen S. Graves Vice President
Ann Leslie Jones Vice President

Incorporator

Name Role
ROBINSON TOOL AND DIE, I Incorporator
CARTER BROWN Incorporator

Registered Agent

Name Role
NORMAN GRAVES Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6064 Wastewater No Exposure Certification Approval Issued 2024-06-18 2024-06-18
Document Name No Exposure Confirmation KYNE00544.pdf
Date 2024-06-19
Document Download
6064 Wastewater No Exposure Certification Approval Issued 2021-11-12 2021-11-12
Document Name No Exposure Confirmation KYNE00544.pdf
Date 2021-11-15
Document Download
6064 Wastewater No Exposure Certification Approval Issued 2019-03-27 2019-03-27
Document Name No Exposure Confirmation KYNE00544.pdf
Date 2019-03-28
Document Download

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-01
Annual Report 2023-03-29
Annual Report 2022-03-04
Annual Report 2021-02-23
Annual Report 2020-03-04
Annual Report 2019-07-23
Annual Report 2018-04-23
Annual Report 2017-04-28
Annual Report 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126874924 0452110 1996-05-30 P O BOX 280 N ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-30
Case Closed 1996-06-03
126875624 0452110 1996-02-01 P O BOX 280 N ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-03-21
Case Closed 1996-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1996-06-12
Abatement Due Date 1996-07-16
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1996-06-12
Abatement Due Date 1996-07-23
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1996-06-12
Abatement Due Date 1996-07-23
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1996-06-12
Abatement Due Date 1996-07-16
Nr Instances 3
Nr Exposed 3
Gravity 01
104318191 0452110 1990-08-02 450 N. ESTILL AVE., RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-02
Case Closed 1990-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1990-08-27
Abatement Due Date 1990-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-08-27
Abatement Due Date 1990-08-31
Nr Instances 1
Nr Exposed 1
2799492 0452110 1987-09-21 P O BOX 280 N ESTILL AVE, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-22
Case Closed 1987-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1987-09-25
Abatement Due Date 1987-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-09-25
Abatement Due Date 1987-10-06
Nr Instances 1
Nr Exposed 1
559336 0452110 1984-03-08 450 N ESTILL AVE, Richmond, KY, 40475
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-03-08
Case Closed 1984-03-30

Related Activity

Type Referral
Activity Nr 900031543

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 III
Issuance Date 1984-03-27
Abatement Due Date 1984-04-02
Nr Instances 1
558098 0452110 1984-02-22 450 N ESTILL AVE, Richmond, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-22
Case Closed 1984-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3384188305 2021-01-22 0457 PPS 450 N Estill Ave, Richmond, KY, 40475-1508
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288900
Loan Approval Amount (current) 288900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-1508
Project Congressional District KY-06
Number of Employees 22
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290016.02
Forgiveness Paid Date 2021-06-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
257593 Intrastate Non-Hazmat 2003-03-06 0 - 1 1 Private(Property)
Legal Name NATIONAL METAL PROCESSING INC
DBA Name -
Physical Address 450 N ESTILL AVE, RICHMOND, KY, 40475-1508, US
Mailing Address P O BOX 280, RICHMOND, KY, 40476-0280, US
Phone (859) 623-9291
Fax (859) 624-2735
E-mail NSGRAVES@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State