Search icon

ARCH ENVIRONMENTAL EQUIPMENT, INC.

Company Details

Name: ARCH ENVIRONMENTAL EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1976 (48 years ago)
Organization Date: 06 Dec 1976 (48 years ago)
Last Annual Report: 02 Jan 2025 (3 months ago)
Organization Number: 0076641
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 5929 BENTON RD., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCH ENVIRONMENTAL, INC. 401(K) PROFIT SHARING PLAN 2023 610908770 2024-06-19 ARCH ENVIRONMENTAL EQUIPMENT, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 111100
Sponsor’s telephone number 2708986821
Plan sponsor’s address PO BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
ARCH ENVIRONMENTAL, INC. 401(K) PROFIT SHARING PLAN 2022 610908770 2023-06-13 ARCH ENVIRONMENTAL EQUIPMENT, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 111100
Sponsor’s telephone number 2708986821
Plan sponsor’s address PO BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
ARCH ENVIRONMENTAL, INC. 401(K) PROFIT SHARING PLAN 2021 610908770 2022-07-13 ARCH ENVIRONMENTAL EQUIPMENT, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 111100
Sponsor’s telephone number 2708986821
Plan sponsor’s address PO BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
ARCH ENVIRONMENTAL, INC. 401(K) PROFIT SHARING PLAN 2020 610908770 2021-06-08 ARCH ENVIRONMENTAL EQUIPMENT, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s address P.O. BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
ARCH ENVIRONMENTAL, INC. 401(K) PROFIT SHARING PLAN 2019 610908770 2020-06-09 ARCH ENVIRONMENTAL EQUIPMENT, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s address P.O. BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
ARCH ENVIRONMENTAL, INC. 401(K) PROFIT SHARING PLAN 2018 610908770 2019-06-25 ARCH ENVIRONMENTAL EQUIPMENT, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s address P.O. BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
ARCH ENVIRONMENTAL, INC. 401(K) PROFIT SHARING PLAN 2017 610908770 2018-07-11 ARCH ENVIRONMENTAL EQUIPMENT, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s address P.O. BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
ARCH ENVIRONMENTAL, INC. 401(K) PROFIT SHARING PLAN 2016 610908770 2017-07-05 ARCH ENVIRONMENTAL EQUIPMENT, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s address P.O. BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
ARCH ENVIRONMENTAL, INC. 401(K) PROFIT SHARING PLAN 2015 610908770 2016-06-02 ARCH ENVIRONMENTAL EQUIPMENT, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s address P.O. BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
ARCH ENVIRONMENTAL, INC. 401(K) PROFIT SHARING PLAN 2014 610908770 2015-06-10 ARCH ENVIRONMENTAL EQUIPMENT, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s address P.O. BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/27/20140527140632P030020835794001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s address P.O. BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/09/20130709083730P030376938017001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s address P.O. BOX 1760, PADUCAH, KY, 420021760

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/06/21/20120621082958P040005706596001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s address P.O. BOX 1760, PADUCAH, KY, 420021760

Plan administrator’s name and address

Administrator’s EIN 610908770
Plan administrator’s name ARCH ENVIRONMENTAL EQUIPMENT, INC.
Plan administrator’s address P.O. BOX 1760, PADUCAH, KY, 420021760
Administrator’s telephone number 2708986821

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing TERRIE WYLES
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/06/24/20110624141116P040084127169001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s mailing address P.O. BOX 1760, PADUCAH, KY, 420021760
Plan sponsor’s address 5929 BENTON ROAD, PADUCAH, KY, 420021760

Plan administrator’s name and address

Administrator’s EIN 610908770
Plan administrator’s name ARCH ENVIRONMENTAL EQUIPMENT, INC.
Plan administrator’s address P.O. BOX 1760, PADUCAH, KY, 420021760
Administrator’s telephone number 2708986821

Number of participants as of the end of the plan year

Active participants 28
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 31
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing NEIL F. ARCHER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/08/05/20100805144038P040043321987001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 333100
Sponsor’s telephone number 2708986821
Plan sponsor’s mailing address P.O. BOX 1760, PADUCAH, KY, 420021760
Plan sponsor’s address 5929 BENTON ROAD, PADUCAH, KY, 420021760

Plan administrator’s name and address

Administrator’s EIN 610908770
Plan administrator’s name ARCH ENVIRONMENTAL EQUIPMENT, INC.
Plan administrator’s address P.O. BOX 1760, PADUCAH, KY, 420021760
Administrator’s telephone number 2708986821

Number of participants as of the end of the plan year

Active participants 27
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-05
Name of individual signing NEIL F. ARCHER
Valid signature Filed with authorized/valid electronic signature

President

Name Role
RICHARD ARCHER President

Treasurer

Name Role
TERRIE WYLES Treasurer

Director

Name Role
Terrie Wyles Director
Neil F Archer Director
Richard A Archer Director
ROBERT RENSHAW Director

Incorporator

Name Role
THOMAS E. TURNER Incorporator

Registered Agent

Name Role
TERRIE WYLES Registered Agent

Vice President

Name Role
NEIL ARCHER Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39228 Air Cond Mjr-Renewal Emissions Inventory Complete 2021-07-19 2021-12-08
Document Name Executive Summary.pdf
Date 2021-07-20
Document Download
Document Name Permit F-21-007 Final 7-18-2021.pdf
Date 2021-07-20
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2021-07-20
Document Download

Assumed Names

Name Status Expiration Date
CUMBERLAND GAGE Inactive 2011-02-28

Filings

Name File Date
Annual Report 2025-01-02
Annual Report 2024-01-02
Annual Report 2023-01-05
Annual Report 2022-03-07
Annual Report 2021-01-22
Annual Report Amendment 2020-05-07
Annual Report 2020-03-10
Annual Report 2019-01-09
Annual Report 2018-02-13
Annual Report 2017-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967016 0452110 2015-06-12 5929 BENTON ROAD, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-06-12
Case Closed 2015-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2015-07-20
Abatement Due Date 2015-08-12
Nr Instances 1
Nr Exposed 40
Gravity 01
302749338 0452110 2001-05-29 5929 BENTON RD, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-29
Case Closed 2001-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-07-05
Abatement Due Date 2001-07-11
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2001-07-05
Abatement Due Date 2001-08-07
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2001-07-05
Abatement Due Date 2001-07-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2001-07-05
Abatement Due Date 2001-07-11
Nr Instances 1
Nr Exposed 1
301356325 0452110 1996-10-21 5929 BENTON RD, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-21
Case Closed 1996-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-11-11
Abatement Due Date 1996-11-29
Nr Instances 1
Nr Exposed 38
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-11-11
Abatement Due Date 1996-11-29
Nr Instances 1
Nr Exposed 38
Gravity 01
123788911 0452110 1994-06-20 5929 BENTON RD, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-21
Case Closed 1994-10-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-07-29
Abatement Due Date 1994-09-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-07-29
Abatement Due Date 1994-09-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-07-29
Abatement Due Date 1994-09-08
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-07-29
Abatement Due Date 1994-08-24
Nr Instances 1
Nr Exposed 30
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1071138301 2021-01-16 0457 PPS 5929 Benton Rd, Paducah, KY, 42003-1013
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316217.05
Loan Approval Amount (current) 316217.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-1013
Project Congressional District KY-01
Number of Employees 22
NAICS code 333922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 317842.05
Forgiveness Paid Date 2021-07-21
5396127200 2020-04-27 0457 PPP 5929 Benton Rd, PADUCAH, KY, 42003
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327005
Loan Approval Amount (current) 327005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-0100
Project Congressional District KY-01
Number of Employees 22
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 328722.58
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State