Search icon

KELSAY TOOL AND DIE, INC.

Company Details

Name: KELSAY TOOL AND DIE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1976 (49 years ago)
Organization Date: 24 Aug 1976 (49 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0074517
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 5040 SCOTTSVILLE RD., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 20000

Director

Name Role
GORDON M. KELSAY, JR. Director

Vice President

Name Role
Gordon Kelsay III Vice President

Secretary

Name Role
Linda Kelsay Secretary

President

Name Role
Gordon Kelsay Jr President

Registered Agent

Name Role
GORDON M. KELSAY, JR. Registered Agent

Signature

Name Role
GORDAN KELSAY Signature

Incorporator

Name Role
GORDON M. KELSAY, JR. Incorporator

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-04-17
Annual Report 2022-05-09
Annual Report 2021-05-24
Annual Report 2020-04-08
Annual Report 2019-05-07
Annual Report 2018-05-16
Annual Report 2017-03-24
Annual Report 2016-02-26
Annual Report 2015-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104292784 0452110 1989-01-31 1555 FINNERY ROAD, GLASGOW, KY, 42141
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-31
Case Closed 1989-04-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-03-10
Abatement Due Date 1989-03-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-03-10
Abatement Due Date 1989-03-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-03-10
Abatement Due Date 1989-03-29
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-03-10
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-10
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-03-10
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 9
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-03-10
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 9
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-10
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 9
Citation ID 02007
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-03-10
Abatement Due Date 1989-03-16
Nr Instances 1
Nr Exposed 9

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2360627409 2020-05-05 0457 PPP 5040 SCOTTSVILLE RD, GLASGOW, KY, 42141-8764
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8683.34
Loan Approval Amount (current) 8683.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-8764
Project Congressional District KY-02
Number of Employees 1
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8734.96
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State