Search icon

SERVICE TOOL & PLASTICS, INC.

Company Details

Name: SERVICE TOOL & PLASTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1977 (48 years ago)
Organization Date: 03 Jun 1977 (48 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0080789
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
Principal Office: 965 KENMORE DR, EVANSVILLE, IN 47714
Place of Formation: KENTUCKY
Authorized Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JC52R8976ZT8 2024-10-23 2323 S GREEN ST, HENDERSON, KY, 42420, 4358, USA 2323 SOUTH GREEN STREET, HENDERSON, KY, 42420, 4358, USA

Business Information

URL http://www.servicetoolandplastics.com
Division Name SERVICE TOOL AND PLASTICS
Division Number SERVICE TO
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-10-26
Initial Registration Date 2008-12-15
Entity Start Date 1976-09-01
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 325211, 326199, 333511, 333514
Product and Service Codes H993

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON BUCKMAN
Address 2323 S. GREEN ST, HENDERSON, KY, 42420, 4358, USA
Title ALTERNATE POC
Name JASON BUCKMAN
Address 2323 S. GREEN ST, HENDERSON, KY, 42420, 4358, USA
Government Business
Title PRIMARY POC
Name JASON BUCKMAN
Address 2323 S. GREEN ST, HENDERSON, KY, 42420, USA
Title ALTERNATE POC
Name JASON BUCKMAN
Address 2323 S. GREEN ST, HENDERSON, KY, 42420, USA
Past Performance
Title PRIMARY POC
Name JASON BUCKMAN
Address 2323 S. GREEN ST, HENDERSON, KY, 42420, 4358, USA
Title ALTERNATE POC
Name JASON L. BUCKMAN
Address 2323 S. GREEN ST, HENDERSON, KY, 42420, USA

Secretary

Name Role
TERRY R. FRUIT Secretary

Vice President

Name Role
DWIGHT A. FRUIT Vice President

Registered Agent

Name Role
CRAIG A. FRUIT Registered Agent

President

Name Role
CRAIG A. FRUIT President

Director

Name Role
DWIGHT A. FRUIT Director
CRAIG A. FRUIT Director
TERRY R. FRUIT Director
RICHARD E. FRUIT Director
ERNIE E. JOHNSTON Director
ELBERT WILLINGHAM Director

Incorporator

Name Role
ELBERT WILLINGHAM Incorporator
ERNIE E. JOHNSTON Incorporator
RICHARD E. FRUIT Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-15
Annual Report 2022-06-28
Annual Report 2021-06-25
Annual Report 2020-06-27
Annual Report 2019-06-21
Annual Report 2018-06-14
Annual Report 2017-06-20
Annual Report 2016-06-25
Annual Report 2015-06-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W519TC24F2128 2024-01-19 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_W519TC24F2128_9700_W52P1J21D3000_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 73764.00
Current Award Amount 73764.00
Potential Award Amount 73764.00

Description

Title PRODUCTION QTY - END CAP
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 9330: PLASTICS FABRICATED MATERIALS

Recipient Details

Recipient SERVICE TOOL & PLASTICS INC
UEI JC52R8976ZT8
Recipient Address UNITED STATES, 2323 S GREEN ST, HENDERSON, HENDERSON, KENTUCKY, 424204358
No data IDV N0016412GWR69 2012-06-29 No data No data
Unique Award Key CONT_IDV_N0016412GWR69_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title SUPPLIES / SUBASSEMBLIES
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 3470: MACHINE SHOP SETS, KITS, AND OUTFITS

Recipient Details

Recipient SERVICE TOOL & PLASTICS INC
UEI JC52R8976ZT8
Legacy DUNS 092562792
Recipient Address 2323 S GREEN ST, HENDERSON, HENDERSON, KENTUCKY, 424204358, UNITED STATES
PO AWARD W53W9L12P0038 2012-06-26 2012-09-10 2012-09-10
Unique Award Key CONT_AWD_W53W9L12P0038_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NOZZLE, INSERT
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 1145: EXPLOSIVE AND PYROTECHNIC COMPONENTS, NUCLEAR ORDNANCE

Recipient Details

Recipient SERVICE TOOL & PLASTICS INC
UEI JC52R8976ZT8
Legacy DUNS 092562792
Recipient Address 2323 S GREEN ST, HENDERSON, 424204358, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302748983 0452110 2000-03-06 2323 S. GREEN ST., HENDERSON, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-03-06
Case Closed 2000-03-06
302664123 0452110 1999-05-11 2323 S. GREEN ST., HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-05-11
Case Closed 1999-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1999-09-28
Abatement Due Date 1999-05-11
Nr Instances 1
Nr Exposed 2
123804197 0452110 1993-06-23 2323 S. GREEN ST., HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-23
Case Closed 1993-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1993-07-22
Abatement Due Date 1993-08-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1993-07-22
Abatement Due Date 1993-08-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Current Penalty 450.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 1993-07-22
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 1
Gravity 00
18588293 0452110 1985-07-29 2323 GREEN ST., HENDERSON, KY, 42420
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-07-29
Case Closed 1985-07-29

Related Activity

Type Inspection
Activity Nr 18623587
18623587 0452110 1985-05-07 2323 S GREEN ST, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-07
Case Closed 1985-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1985-06-07
Abatement Due Date 1985-07-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-06-07
Abatement Due Date 1985-06-12
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1985-06-07
Abatement Due Date 1985-07-17
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1985-06-07
Abatement Due Date 1985-06-12
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-06-07
Abatement Due Date 1985-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-06-07
Abatement Due Date 1985-06-18
Nr Instances 3
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-06-07
Abatement Due Date 1985-06-12
Nr Instances 3
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-06-07
Abatement Due Date 1985-06-12
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3379248403 2021-02-04 0457 PPS 2323 S Green St, Henderson, KY, 42420-4358
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363726
Loan Approval Amount (current) 363726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21312
Servicing Lender Name Legence Bank
Servicing Lender Address 1108 US Hwy 45, ELDORADO, IL, 62930-1204
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henderson, HENDERSON, KY, 42420-4358
Project Congressional District KY-01
Number of Employees 178
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21312
Originating Lender Name Legence Bank
Originating Lender Address ELDORADO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367163.96
Forgiveness Paid Date 2022-01-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1029362 SERVICE TOOL & PLASTICS INC - JC52R8976ZT8 2323 S GREEN ST, HENDERSON, KY, 42420-4358
Capabilities Statement Link -
Phone Number 270-827-9582
Fax Number 270-826-4067
E-mail Address jbuckman@servicetool.com
WWW Page http://www.servicetoolandplastics.com
E-Commerce Website -
Contact Person JASON BUCKMAN
County Code (3 digit) 101
Congressional District 01
Metropolitan Statistical Area 2440
CAGE Code 59U77
Year Established 1976
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 16.50 $62,036 $31,018 14 6 2024-05-01 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800009 Americans with Disabilities Act - Employment 2018-01-19 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2018-01-19
Termination Date 2019-06-18
Date Issue Joined 2018-02-13
Section 1210
Sub Section 1
Status Terminated

Parties

Name GIVENS
Role Plaintiff
Name SERVICE TOOL & PLASTICS, INC.
Role Defendant

Sources: Kentucky Secretary of State