Search icon

LINCOLN TOOL AND DIE COMPANY, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: LINCOLN TOOL AND DIE COMPANY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1978 (47 years ago)
Organization Date: 14 Mar 1978 (47 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0087570
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: INDUSTRIAL PARK, P. O. BOX 357, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John Barry Rich President
JEFF RICH President

Director

Name Role
BARRY KENDALL RICH Director
JOHN BARRY RICH Director
PAUL HAMM Director
JEFF RICH Director

Vice President

Name Role
BARRY KENDALL RICH Vice President

Incorporator

Name Role
JOHN BARRY RICH Incorporator
PAUL HAMM Incorporator

Registered Agent

Name Role
JEFF A. RICH Registered Agent

Secretary

Name Role
JANA RICH Secretary

Form 5500 Series

Employer Identification Number (EIN):
610932520
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-05-26
Annual Report 2022-05-03
Registered Agent name/address change 2021-05-11
Annual Report 2021-05-11

USAspending Awards / Financial Assistance

Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129657.53
Total Face Value Of Loan:
129657.53
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129655.00
Total Face Value Of Loan:
129655.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-19
Type:
Planned
Address:
INDUSTRIAL PARK, STANFORD, KY, 40484
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-26
Type:
Planned
Address:
INDUSTRIAL PARK, STANFORD, KY, 40484
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-25
Type:
Planned
Address:
INDUSTRIAL PARK, STANFORD, KY, 40484
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-06-24
Type:
Planned
Address:
INDUSTRIAL PARK, STANFORD, KY, 40484
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$129,657.53
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,657.53
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,311.15
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $129,657.53
Jobs Reported:
14
Initial Approval Amount:
$129,655
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,848.54
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $129,655

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 365-7708
Add Date:
2011-01-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State