Search icon

IDEAL TOOL AND MANUFACTURING COMPANY

Company Details

Name: IDEAL TOOL AND MANUFACTURING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1977 (47 years ago)
Organization Date: 02 Nov 1977 (47 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0084490
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 126 CAPITAL CT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Jenny Marie Johns Director
Gordon Scott Johns Director
L. TERRELL EDWARDS Director

President

Name Role
Gordon Scott Johns President

Secretary

Name Role
Jenny Marie Johns Secretary

Treasurer

Name Role
Jenny Marie Johns Treasurer

Vice President

Name Role
Jenny Marie Johns Vice President

Incorporator

Name Role
L. TERRELL EDWARDS Incorporator

Registered Agent

Name Role
JENNY JOHNS Registered Agent

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-18
Annual Report 2023-03-29
Annual Report 2022-04-07
Annual Report 2021-03-03
Annual Report 2020-02-29
Annual Report 2019-04-20
Annual Report 2018-04-18
Annual Report 2017-05-25
Annual Report 2016-03-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3846675001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient IDEAL TOOL & MANUFACTURING. CO. INC.
Recipient Name Raw IDEAL TOOL & MANUFACTURING. CO. INC.
Recipient UEI N82ZHLFLQTH3
Recipient DUNS 086757465
Recipient Address CAPITAL COURT., NICHOLASVILLE, JESSAMINE, KENTUCKY, 40356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 361000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9711527103 2020-04-15 0457 PPP 126 CAPITAL CT, NICHOLASVILLE, KY, 40356-2177
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149700
Loan Approval Amount (current) 149700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-2177
Project Congressional District KY-06
Number of Employees 12
NAICS code 332999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 151201.16
Forgiveness Paid Date 2021-04-21

Sources: Kentucky Secretary of State