Search icon

MONTICELLO TOOL AND DIE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTICELLO TOOL AND DIE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1978 (47 years ago)
Organization Date: 11 Oct 1978 (47 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0112768
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: PO BOX 148, 218 CARDINAL AVE., MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOE E. HUFFAKER Director
DANNY R. MORGAN Director

Incorporator

Name Role
JOE E. HUFFAKER Incorporator
DANNY R. MORGAN Incorporator

Registered Agent

Name Role
JERRY MORGAN Registered Agent

President

Name Role
DEREK MORGAN President

Treasurer

Name Role
JERRY MORGAN Treasurer

Vice President

Name Role
JERRY MORGAN Vice President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-348-7255
Contact Person:
DEREK MORGAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3302087

Unique Entity ID

Unique Entity ID:
UGLTEQVHKLM9
CAGE Code:
9YUH3
UEI Expiration Date:
2025-07-24

Business Information

Division Name:
MONTICELLO TOOL AND DIE, INC.
Activation Date:
2024-07-26
Initial Registration Date:
2024-04-30

Form 5500 Series

Employer Identification Number (EIN):
610944992
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-16
Principal Office Address Change 2022-08-10
Annual Report 2022-08-10
Registered Agent name/address change 2022-08-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
144415.00
Total Face Value Of Loan:
144415.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
140677.00
Total Face Value Of Loan:
140677.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-10
Type:
Planned
Address:
218 CARDINAL AVE, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-02-03
Type:
Planned
Address:
N HWY 90, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-11-17
Type:
Planned
Address:
CARDINAL AVE N HWY 90, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$140,677
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,677
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$141,956.58
Servicing Lender:
Citizens Bank
Use of Proceeds:
Payroll: $140,677
Jobs Reported:
11
Initial Approval Amount:
$144,415
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,415
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$145,530.75
Servicing Lender:
Monticello Banking Company
Use of Proceeds:
Payroll: $144,414
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 348-7255
Add Date:
2012-05-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State