Search icon

STAMLER MACHINE CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAMLER MACHINE CO. INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1960 (65 years ago)
Organization Date: 22 Aug 1960 (65 years ago)
Last Annual Report: 14 Mar 2025 (5 months ago)
Organization Number: 0049219
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 828 SO 17TH ST, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gerald R Stamler President

Registered Agent

Name Role
GERALD R. STAMLER Registered Agent

Secretary

Name Role
D. CAROLE Stamler Secretary

Incorporator

Name Role
FREDRICK R. STAMLER Incorporator
MARY C. STAMLER Incorporator
J. L. RICHARDSON, JR. Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROSS STAMLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran, Women-Owned Small Business, Woman Owned
User ID:
P3369277

Unique Entity ID

Unique Entity ID:
DD9VCKBVD6D5
CAGE Code:
0WQM1
UEI Expiration Date:
2026-02-06

Business Information

Activation Date:
2025-02-10
Initial Registration Date:
2025-02-04

Form 5500 Series

Employer Identification Number (EIN):
610574162
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-03-04
Reinstatement 2021-12-15

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:
57035.00
Total Face Value Of Loan:
57035.00
Date:
2020-05-02
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:
50252.00
Total Face Value Of Loan:
50252.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-16
Type:
Planned
Address:
828 S 17TH ST, LOUISVILLE, KY, 40210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-02-07
Type:
Planned
Address:
2101 S FLOYD ST, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-04
Type:
Planned
Address:
2101 S FLOYD ST, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-11
Type:
Complaint
Address:
2101 S FLOYD ST, LOUISVILLE, KY, 40217
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-04-09
Type:
Planned
Address:
2101 SOUTH FLOYD STREET, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$57,035
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,545.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,034
Utilities: $1
Jobs Reported:
60
Initial Approval Amount:
$50,252
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,754.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,202
Utilities: $5,753
Rent: $2,000
Healthcare: $2297

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State