Search icon

KENTUCKY MACHINE & ENGINEERING, INC.

Company Details

Name: KENTUCKY MACHINE & ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1968 (56 years ago)
Organization Date: 10 Dec 1968 (56 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0112931
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: P. O. BOX 619, GLENWOOD MILL RD., CADIZ, KY 42211
Place of Formation: KENTUCKY

President

Name Role
Stephen B Allen President

Secretary

Name Role
Kyle Allen Secretary

Treasurer

Name Role
Kyle Allen Treasurer

Director

Name Role
Stephen B Allen Director
Kyle Allen Director

Incorporator

Name Role
LLOYD MILLER Incorporator
MARC E. CLINKENBEARD Incorporator
EDDIE DARRELL WALKER Incorporator
DONNA J. CLINKENBEARD Incorporator
VIRGINIA J. CHAMBON Incorporator

Registered Agent

Name Role
STEPHEN B. ALLEN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610671534
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
110
Sponsors Telephone Number:

Former Company Names

Name Action
VIKING ENGINEERING OF KENTUCKY, INC. Merger
CADIZ MACHINE AND TOOL, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-13
Annual Report 2022-06-09
Annual Report 2021-06-24
Registered Agent name/address change 2020-06-29

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:
663500.00
Total Face Value Of Loan:
663500.00
Date:
2020-07-21
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:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
598900.00
Total Face Value Of Loan:
598900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-03
Type:
FollowUp
Address:
509 GLENWOOD MILL RD, CADIZ, KY, 42211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-11-19
Type:
Planned
Address:
509 GLENWOOD MILL RD, CADIZ, KY, 42211
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-06-08
Type:
FollowUp
Address:
590 GLENWOOD MILL RD, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-04
Type:
Accident
Address:
590 GLENWOOD MILL RD, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-02-19
Type:
Planned
Address:
590 GLENWOOD MILL RD, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
663500
Current Approval Amount:
663500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
672494.11
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
598900
Current Approval Amount:
598900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
602338.18

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 522-8097
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 75000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 28.39 $155,087 $75,000 33 5 2024-02-07 Final
GIA/BSSC Inactive 28.39 $201,608 $75,000 33 5 2024-02-07 Final
STIC/BSSC Inactive 26.17 $153,745 $75,000 38 5 2022-08-03 Final
GIA/BSSC Inactive 26.17 $151,067 $75,000 38 5 2022-08-03 Final
GIA/BSSC Inactive 25.62 $151,736 $75,000 40 5 2021-03-31 Final

Sources: Kentucky Secretary of State