Search icon

CORNETT MACHINE SHOP, INC.

Company Details

Name: CORNETT MACHINE SHOP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1976 (49 years ago)
Organization Date: 08 Jun 1976 (49 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0070833
Industry: Retail Trade
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 1647 S HWY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
MARY Y. CORNETT Director
IRA J. CORNETT Director

Incorporator

Name Role
IRA J. CORNETT Incorporator
MARY Y. CORNETT Incorporator

Registered Agent

Name Role
JACK W CORNETT Registered Agent

President

Name Role
JACK Cornett President

Vice President

Name Role
David Cornett Vice President

Treasurer

Name Role
Arlene Warner Treasurer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-05-31
Reinstatement 2023-10-31
Reinstatement Approval Letter Revenue 2023-10-31
Reinstatement Certificate of Existence 2023-10-31
Reinstatement Approval Letter UI 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-19
Administrative Dissolution 2023-10-04
Annual Report 2022-09-15
Principal Office Address Change 2022-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312613730 0452110 2009-01-15 1635 S HWY 127, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-15
Case Closed 2009-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2009-02-06
Abatement Due Date 2009-03-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-02-06
Abatement Due Date 2009-02-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-02-06
Abatement Due Date 2009-02-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-02-06
Abatement Due Date 2009-02-26
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 C01
Issuance Date 2009-02-06
Abatement Due Date 2009-02-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2009-02-06
Abatement Due Date 2009-02-26
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2009-02-06
Abatement Due Date 2009-02-12
Nr Instances 16
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2009-02-06
Abatement Due Date 2009-02-19
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-02-06
Abatement Due Date 2009-02-12
Nr Instances 1
Nr Exposed 1
304288244 0452110 2001-04-20 1635 S HWY 27, SOMERSET, KY, 42502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-20
Case Closed 2001-04-20
301896916 0452110 1998-02-02 1635 S HWY 27, SOMERSET, KY, 42502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-02
Case Closed 1998-02-02
112354972 0452110 1992-04-30 1635 S HWY 27, SOMERSET, KY, 42502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-30
Case Closed 1992-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-05-29
Abatement Due Date 1992-07-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1992-05-29
Abatement Due Date 1992-06-10
Nr Instances 2
Nr Exposed 1
Gravity 00
115947210 0452110 1992-04-24 1635 S HWY 27, SOMERSET, KY, 42502
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-04-24
Case Closed 1992-05-05

Related Activity

Type Inspection
Activity Nr 115947145
104286224 0452110 1988-09-13 1635 S HWY 27, SOMERSET, KY, 42502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-13
Case Closed 1988-11-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-10-25
Abatement Due Date 1988-10-31
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-10-25
Abatement Due Date 1988-10-31
Nr Instances 4
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1988-10-25
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1988-10-25
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C03
Issuance Date 1988-10-25
Abatement Due Date 1988-11-04
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-10-25
Abatement Due Date 1988-09-13
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1988-10-25
Abatement Due Date 1988-09-13
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7980137005 2020-04-08 0457 PPP 1635 SOUTH HIGHWAY 27, SOMERSET, KY, 42501-2921
Loan Status Date 2021-07-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117427
Loan Approval Amount (current) 117427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-2921
Project Congressional District KY-05
Number of Employees 17
NAICS code 336310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118868.3
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State