Search icon

NATIONAL METAL PROCESSING, INC.

Company claim

Is this your business?

Get access!

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 (4 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
288900.00
Total Face Value Of Loan:
288900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-30
Type:
Planned
Address:
P O BOX 280 N ESTILL AVE, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-02-01
Type:
Planned
Address:
P O BOX 280 N ESTILL AVE, RICHMOND, KY, 40475
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1990-08-02
Type:
Planned
Address:
450 N. ESTILL AVE., RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-21
Type:
Planned
Address:
P O BOX 280 N ESTILL AVE, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-03-08
Type:
Planned
Address:
450 N ESTILL AVE, Richmond, KY, 40475
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288900
Current Approval Amount:
288900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290016.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 624-2735
Add Date:
1985-04-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State