Search icon

MONARCH COIN AND SECURITY, INC.

Company Details

Name: MONARCH COIN AND SECURITY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1956 (69 years ago)
Authority Date: 27 Jun 1956 (69 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0064622
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1512 RUSSELL ST., BUILDING A, COVINGTON, KY 41011
Place of Formation: OHIO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
76533 Active U.S./Canada Manufacturer 1974-11-04 2024-06-01 No data No data

Contact Information

POC TOM BENKEN
Phone +1 859-261-4421
Fax +1 859-261-7403
Address 1512 RUSSELL ST, COVINGTON, KY, 41011 3359, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Incorporator

Name Role
OTTO C. CREUTZ Incorporator
WALTER BOHRER Incorporator
FRED L. HOFFMAN Incorporator
G. W. H. BOHRER Incorporator
L. M. HALL Incorporator

President

Name Role
Danielle O. Hall President

Registered Agent

Name Role
STEPHANIE HALL Registered Agent

Former Company Names

Name Action
THE MONARCH TOOL AND MANUFACTURING COMPANY Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-01
Annual Report 2023-06-14
Annual Report 2022-06-09
Registered Agent name/address change 2022-04-01
Annual Report 2021-04-15
Annual Report 2020-06-04
Registered Agent name/address change 2020-04-28
Annual Report 2019-04-25
Annual Report 2018-06-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M0068111P0256 2011-07-20 2011-09-28 2011-09-28
Unique Award Key CONT_AWD_M0068111P0256_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16210.00
Current Award Amount 16210.00
Potential Award Amount 16210.00

Description

Title DUO LOCK KEY KOP - BLUE
NAICS Code 423710: HARDWARE MERCHANT WHOLESALERS
Product and Service Codes 5325: FASTENING DEVICES

Recipient Details

Recipient MONARCH COIN AND SECURITY, INC.
UEI PPZYQBNCR2L1
Legacy DUNS 004253522
Recipient Address 1512 RUSSELL ST, COVINGTON, KENTON, KENTUCKY, 410113359, UNITED STATES
PO AWARD V557N81199 2008-05-08 2008-05-18 2008-05-18
Unique Award Key CONT_AWD_V557N81199_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title KEY KOP LOCKING KEYRINGS (5-ACQUA, 5-LIGHT BLUE, 5
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MONARCH COIN AND SECURITY, INC.
UEI PPZYQBNCR2L1
Legacy DUNS 004253522
Recipient Address 1512 RUSSELL ST, COVINGTON, 410113359, UNITED STATES
PO AWARD V557N80088 2007-11-15 2007-11-25 2007-11-25
Unique Award Key CONT_AWD_V557N80088_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ITEM(1) KEY KOP 1 1/2 "SHACKLES WITH MEDECO LOCKS,
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient MONARCH COIN AND SECURITY, INC.
UEI PPZYQBNCR2L1
Legacy DUNS 004253522
Recipient Address 1512 RUSSELL ST, COVINGTON, 410113359, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305912370 0452110 2003-02-19 105 E. 4TH ST., COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-26
Case Closed 2003-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2003-05-06
Abatement Due Date 2003-05-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2003-05-06
Abatement Due Date 2003-05-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 3
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2003-05-06
Abatement Due Date 2003-05-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2003-05-06
Abatement Due Date 2003-06-09
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B04 II
Issuance Date 2003-05-06
Abatement Due Date 2003-05-23
Nr Instances 3
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2003-05-06
Abatement Due Date 2003-05-23
Nr Instances 1
Nr Exposed 3
124600453 0452110 1994-01-13 105 E. 4TH ST., COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-13
Case Closed 1994-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1994-02-11
Abatement Due Date 1994-03-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-02-11
Abatement Due Date 1994-03-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-02-11
Abatement Due Date 1994-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-02-11
Abatement Due Date 1994-03-10
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1994-02-11
Abatement Due Date 1994-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-02-11
Abatement Due Date 1994-03-24
Nr Instances 1
Nr Exposed 1
104299268 0452110 1989-09-05 105 E. 4TH ST., COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-05
Case Closed 1990-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1989-09-25
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 13

Sources: Kentucky Secretary of State