Search icon

THE CINCINNATI VENTILATING COMPANY

Company Details

Name: THE CINCINNATI VENTILATING COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1945 (79 years ago)
Authority Date: 21 Sep 1945 (79 years ago)
Last Annual Report: 24 May 2024 (10 months ago)
Organization Number: 0060091
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 41022
City: Florence
Primary County: Boone County
Principal Office: 7410 INDUSTRIAL ROAD, P O BOX 217, FLORENCE, KY 41022-0217
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CINCINNATI VENTILATING 401K PLAN 2016 610399762 2017-06-26 CINCINNATI VENTILATING COMPANY 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 332300
Sponsor’s telephone number 8593711320
Plan sponsor’s address PO BOX 217, FLORENCE, KY, 41022

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing R. KEVIN MARTIN
Valid signature Filed with authorized/valid electronic signature
CINCINNATI VENTILATING 401K PLAN 2015 610399762 2016-06-21 CINCINNATI VENTILATING COMPANY 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 331200
Sponsor’s telephone number 8593711320
Plan sponsor’s address PO BOX 217, FLORENCE, KY, 41022

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing R. KEVIN MARTIN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
James L Nieberding Director
R Kevin Martin Director
Shawn P Martin Director

Registered Agent

Name Role
SHAWN P MARTIN Registered Agent

Officer

Name Role
R Kevin Martin Officer

Secretary

Name Role
James L Nieberding Secretary

President

Name Role
Shawn P Martin President

Incorporator

Name Role
SIMEON H. HURTING Incorporator
H. A. NIEBERDING Incorporator
H. H. NIEBERDING Incorporator

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-04-17
Annual Report 2022-04-21
Registered Agent name/address change 2021-06-02
Annual Report 2021-06-02
Annual Report 2020-06-23
Principal Office Address Change 2019-05-31
Annual Report 2019-05-31
Annual Report 2018-06-26
Annual Report 2017-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644607 0452110 2015-03-30 7410 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-04-07
Case Closed 2016-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L04III
Issuance Date 2015-05-04
Abatement Due Date 2015-05-08
Nr Instances 5
Nr Exposed 20
Gravity 01
313818122 0452110 2010-07-08 7410 INDUSTRIAL RD, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-07-08
Case Closed 2010-09-23

Related Activity

Type Complaint
Activity Nr 207645714
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2010-08-24
Abatement Due Date 2010-09-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 2018003 A
Issuance Date 2010-08-24
Abatement Due Date 2010-08-30
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
307561373 0452110 2004-07-14 7410 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-14
Case Closed 2004-07-14
305064800 0452110 2002-06-25 7410 INDUSTRIAL ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-28
Case Closed 2003-06-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-10-04
Abatement Due Date 2002-10-17
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-10-04
Abatement Due Date 2002-10-31
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 13
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-10-04
Abatement Due Date 2002-11-01
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2002-10-04
Abatement Due Date 2002-11-01
Nr Instances 1
Nr Exposed 13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1106795 THE CINCINNATI VENTILATING COMPANY - NMKSEALDNJY6 7410 INDUSTRIAL RD, FLORENCE, KY, 41042-2916
Capabilities Statement Link -
Phone Number 859-371-1320
Fax Number -
E-mail Address smartin@cvc-fab.com
WWW Page www.cvc-fab.com
E-Commerce Website http://www.cvc-fab.com
Contact Person SHAWN MARTIN
County Code (3 digit) 015
Congressional District 04
Metropolitan Statistical Area 1640
CAGE Code 13563
Year Established 1935
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative To fabricate a wide range of custom metal products with an emphasis on quality, service and reliability for the manufacturing sector of the United States; through teamwork, commitment, and excellence.
Special Equipment/Materials (6) CNC Lasers with auto load and unload automation. (5) CNC Press Brakes (3) Robotic Welding cells (10) Manual MIG and TIG booths (1) CNC Water Jet
Business Type Percentages Manufacturing (100 %)
Keywords Sheet Metal Fabrication, Ground Combat Vehicle fabrication, sheet metal, steel, aluminum, stainless steel, laser cutting, press brake, forming, water jet, Welding, Robotic Welding, CWI, AWS D1.1, AWS D1.2, AWS D1.3, AWS D1.6
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Shawn P Martin
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336992
NAICS Code's Description Military Armored Vehicle, Tank and Tank Component Manufacturing
Small Yes
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Small Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Small Yes
Code 332420
NAICS Code's Description Metal Tank (Heavy Gauge) Manufacturing
Small Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name AM General
Contract LTA # 463002418
Start 2021-09-21
End 2026-09-26
Value $481,703.68
Contact Magdeline White
Phone 574-237-6222
Name HDT GLOBAL
Contract # W56HZV-17-C-0001
Start 2019-01-10
End 2019-08-26
Value $97,397.86
Contact Adam Durfee
Phone 859-372-8279
Name BAE Systems
Contract #C-M750
Start 2008-10-22
End 2009-04-29
Value $571,117.25
Contact Susan Burns
Phone 256-237-2841
Name BAE Systems
Contract #DAAE07-00C
Start 2005-01-27
End 2005-05-04
Value $2,334,150.00
Contact Robert South
Phone 256-237-2841

Sources: Kentucky Secretary of State