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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY MACHINE & ENGINEERING INC CBS BENEFIT PLAN 2023 610671534 2024-04-29 KENTUCKY MACHINE & ENGINEERING INC 29
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 333510
Sponsor’s telephone number 2705226061
Plan sponsor’s address 590 GLENWOOD MILL RD, CADIZ, KY, 42211

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY MACHINE & ENGINEERING, INC. 401(K) PLAN 2023 610671534 2024-05-07 KENTUCKY MACHINE & ENGINEERING, INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2707833589
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211
KENTUCKY MACHINE & ENGINEERING INC CBS BENEFIT PLAN 2022 610671534 2023-12-27 KENTUCKY MACHINE & ENGINEERING INC 35
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 333510
Sponsor’s telephone number 2705226061
Plan sponsor’s address 590 GLENWOOD MILL RD, CADIZ, KY, 42211

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY MACHINE & ENGINEERING, INC. 401(K) PLAN 2022 610671534 2023-07-14 KENTUCKY MACHINE & ENGINEERING, INC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2707833589
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211
KENTUCKY MACHINE & ENGINEERING, INC. 401(K) AND PROFIT SHARING PLAN 2021 610671534 2022-10-14 KENTUCKY MACHINE & ENGINEERING, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2705226061
Plan sponsor’s mailing address P.O.BOX 619, CADIZ, KY, 42211
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211

Number of participants as of the end of the plan year

Active participants 73
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 77
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing STEPHEN ALLEN
Valid signature Filed with authorized/valid electronic signature
KENTUCKY MACHINE & ENGINEERING, INC. 401(K) AND PROFIT SHARING PLAN 2020 610671534 2021-10-11 KENTUCKY MACHINE & ENGINEERING, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2705226061
Plan sponsor’s mailing address P.O.BOX 619, CADIZ, KY, 42211
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211

Number of participants as of the end of the plan year

Active participants 81
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 98
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing STEPHEN ALLEN
Valid signature Filed with authorized/valid electronic signature
KENTUCKY MACHINE & ENGINEERING, INC. 401(K) AND PROFIT SHARING PLAN 2019 610671534 2020-10-07 KENTUCKY MACHINE & ENGINEERING, INC. 121
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2705226061
Plan sponsor’s mailing address P.O.BOX 619, CADIZ, KY, 42211
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211

Number of participants as of the end of the plan year

Active participants 88
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 107
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing STEPHEN ALLEN
Valid signature Filed with authorized/valid electronic signature
KENTUCKY MACHINE & ENGINEERING, INC. 401(K) AND PROFIT SHARING PLAN 2019 610671534 2020-07-28 KENTUCKY MACHINE & ENGINEERING, INC. 121
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2705226061
Plan sponsor’s mailing address P.O.BOX 619, CADIZ, KY, 42211
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211

Number of participants as of the end of the plan year

Active participants 88
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 107
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing GREGORY ALLEN
Valid signature Filed with authorized/valid electronic signature
KENTUCKY MACHINE & ENGINEERING, INC. 401(K) AND PROFIT SHARING PLAN 2018 610671534 2019-10-09 KENTUCKY MACHINE & ENGINEERING, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2705226061
Plan sponsor’s mailing address P.O.BOX 619, CADIZ, KY, 42211
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211

Number of participants as of the end of the plan year

Active participants 92
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 28
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 118
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing GREGORY ALLEN
Valid signature Filed with authorized/valid electronic signature
KENTUCKY MACHINE & ENGINEERING, INC. 401(K) AND PROFIT SHARING PLAN 2017 610671534 2018-10-10 KENTUCKY MACHINE & ENGINEERING, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2705226061
Plan sponsor’s mailing address P.O.BOX 619, CADIZ, KY, 42211
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211

Number of participants as of the end of the plan year

Active participants 94
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 111
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing GREGORY ALLEN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/10/10/20171010092259P040192131847001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2705226061
Plan sponsor’s mailing address P.O.BOX 619, CADIZ, KY, 42211
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211

Number of participants as of the end of the plan year

Active participants 103
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 109
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing GREGORY ALLEN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/10/10/20161010141114P040019316593001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2705226061
Plan sponsor’s mailing address P.O.BOX 619, CADIZ, KY, 42211
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211

Number of participants as of the end of the plan year

Active participants 107
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 92
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing GREGORY ALLEN
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2705226061
Plan sponsor’s mailing address P.O.BOX 619, CADIZ, KY, 42211
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211

Number of participants as of the end of the plan year

Active participants 102
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 103
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing AMY KUBERSKI
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/10/15/20151015114400P030047092695001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2705226061
Plan sponsor’s mailing address P.O.BOX 619, CADIZ, KY, 42211
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211

Number of participants as of the end of the plan year

Active participants 102
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 103
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing CHAPPEL ALLEN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/13/20141013143936P030018955933001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 332700
Sponsor’s telephone number 2705226061
Plan sponsor’s mailing address P.O.BOX 619, CADIZ, KY, 42211
Plan sponsor’s address 590 GLENWOOD MILL ROAD, CADIZ, KY, 42211

Number of participants as of the end of the plan year

Active participants 102
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 99
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing AMY KUBERSKI
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Stephen B Allen Director
Kyle Allen Director

Treasurer

Name Role
Kyle Allen Treasurer

Incorporator

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

President

Name Role
Stephen B Allen President

Secretary

Name Role
Kyle Allen Secretary

Registered Agent

Name Role
STEPHEN B. ALLEN Registered Agent

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
Annual Report 2020-06-29
Annual Report 2019-06-25
Annual Report 2018-06-26
Annual Report 2017-06-27
Annual Report 2016-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615693 0452110 2009-12-03 509 GLENWOOD MILL RD, CADIZ, KY, 42211
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-03-09
Case Closed 2010-03-09

Related Activity

Type Inspection
Activity Nr 312614043
312614043 0452110 2008-11-19 509 GLENWOOD MILL RD, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-01-26
Case Closed 2010-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-03-24
Abatement Due Date 2009-04-17
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2009-03-24
Abatement Due Date 2009-04-17
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2009-03-24
Abatement Due Date 2009-04-17
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Serious
Standard Cited 19100134 H01
Issuance Date 2009-03-24
Abatement Due Date 2009-04-17
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 H02 I
Issuance Date 2009-03-24
Abatement Due Date 2009-04-17
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2009-03-24
Abatement Due Date 2009-04-17
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2009-03-24
Abatement Due Date 2009-04-17
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-03-24
Abatement Due Date 2009-04-17
Nr Instances 1
Nr Exposed 5
310656475 0452110 2007-06-08 590 GLENWOOD MILL RD, CADIZ, KY, 42211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-06-08
Case Closed 2007-07-09

Related Activity

Type Inspection
Activity Nr 308083377
308083377 0452110 2005-02-04 590 GLENWOOD MILL RD, CADIZ, KY, 42211
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-02-08
Case Closed 2007-07-18

Related Activity

Type Accident
Activity Nr 101867935

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100147 C01
Issuance Date 2005-04-18
Abatement Due Date 2005-05-05
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 2005-05-03
Final Order 2006-06-30
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 2005-04-18
Abatement Due Date 2005-05-05
Current Penalty 6000.0
Initial Penalty 6000.0
Contest Date 2005-05-03
Final Order 2006-06-30
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Repeat
Standard Cited 2031002
Issuance Date 2005-04-18
Abatement Due Date 2005-05-19
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 2005-05-03
Final Order 2006-06-30
Nr Instances 1
Nr Exposed 54
307079939 0452110 2004-02-19 590 GLENWOOD MILL RD, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-19
Case Closed 2004-02-19
305062127 0452110 2002-06-10 590 GLENWOOD MILL RD, CADIZ, KY, 42211
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-07-02
Case Closed 2002-08-06

Related Activity

Type Referral
Activity Nr 201858974
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2002-07-12
Abatement Due Date 2002-08-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2002-07-12
Abatement Due Date 2002-08-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2002-07-12
Abatement Due Date 2002-08-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2002-07-12
Abatement Due Date 2002-07-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
304703564 0452110 2001-12-03 GLENWOOD MILL RD., CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-17
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2002-05-21
Abatement Due Date 2002-06-17
Current Penalty 99.03
Initial Penalty 1050.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2002-05-21
Abatement Due Date 2002-05-28
Current Penalty 93.0
Initial Penalty 1750.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 18
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2002-05-21
Abatement Due Date 2002-05-28
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 2
Nr Exposed 5
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Nr Instances 1
Nr Exposed 73
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 73
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 73
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Current Penalty 93.0
Initial Penalty 1750.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Current Penalty 93.0
Initial Penalty 1400.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 63
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Current Penalty 93.0
Initial Penalty 1400.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 2
Nr Exposed 63
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 63
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100179 G01 V
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Current Penalty 93.0
Initial Penalty 1750.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 2
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100179 J02
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 63
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 63
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100184 C01
Issuance Date 2002-05-21
Abatement Due Date 2002-06-03
Current Penalty 93.0
Initial Penalty 1400.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 2
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2002-05-21
Abatement Due Date 2002-06-03
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 63
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-05-21
Abatement Due Date 2002-06-17
Current Penalty 93.0
Initial Penalty 1400.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 7
Nr Exposed 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19100215 B05
Issuance Date 2002-05-21
Abatement Due Date 2002-06-17
Current Penalty 93.0
Initial Penalty 1400.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 2
Citation ID 01010
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-05-21
Abatement Due Date 2001-12-13
Current Penalty 93.0
Initial Penalty 1050.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 30
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100217 B08
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Initial Penalty 3500.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 01011C
Citaton Type Serious
Standard Cited 19100217 C03 VIID
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 01011D
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 01011E
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 01011F
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 01011G
Citaton Type Serious
Standard Cited 19100217 E03
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 01011H
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 01012
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2002-05-21
Abatement Due Date 2002-06-17
Current Penalty 93.0
Initial Penalty 1400.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 2
Nr Exposed 5
Citation ID 01013A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2002-05-21
Abatement Due Date 2002-06-17
Current Penalty 93.0
Initial Penalty 1050.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 2
Nr Exposed 5
Citation ID 01013B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2002-05-21
Abatement Due Date 2002-06-17
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 2
Nr Exposed 5
Citation ID 01014
Citaton Type Serious
Standard Cited 19100254 D09 III
Issuance Date 2002-05-21
Abatement Due Date 2002-05-28
Current Penalty 93.0
Initial Penalty 1750.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 7
Citation ID 01015
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-05-21
Abatement Due Date 2001-12-13
Current Penalty 93.0
Initial Penalty 1750.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 9
Citation ID 01016
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Current Penalty 93.0
Initial Penalty 1050.0
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 73
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2002-05-21
Abatement Due Date 2002-05-28
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100243 C03
Issuance Date 2002-05-21
Abatement Due Date 2002-05-28
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 2002-05-21
Abatement Due Date 2002-05-28
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 2002-05-21
Abatement Due Date 2002-06-17
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2002-05-21
Abatement Due Date 2002-06-17
Contest Date 2002-05-29
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2002-05-21
Abatement Due Date 2002-05-28
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 2
Nr Exposed 9
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2002-05-21
Abatement Due Date 2002-05-28
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 7
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 J02 II
Issuance Date 2002-05-21
Abatement Due Date 2002-06-17
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2002-05-21
Abatement Due Date 2002-05-28
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 7
Citation ID 02010
Citaton Type Other
Standard Cited 203100102
Issuance Date 2002-05-21
Abatement Due Date 2002-06-24
Contest Date 2002-05-29
Final Order 2002-08-29
Nr Instances 1
Nr Exposed 73
104318977 0452110 1990-03-05 GLENWOOD MILL RD., CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-05
Case Closed 1990-04-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 38
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 38
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1990-04-03
Abatement Due Date 1990-04-09
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1990-04-03
Abatement Due Date 1990-05-11
Nr Instances 4
Nr Exposed 46
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1990-04-03
Abatement Due Date 1990-05-11
Nr Instances 4
Nr Exposed 46
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 L01
Issuance Date 1990-04-03
Abatement Due Date 1990-05-11
Nr Instances 4
Nr Exposed 46
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-04-03
Abatement Due Date 1990-05-11
Nr Instances 1
Nr Exposed 44
2779924 0452110 1988-02-08 590 GLENWOOD MILL RD, CADIZ, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-08
Case Closed 1988-04-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-02-29
Abatement Due Date 1988-03-04
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1988-02-29
Abatement Due Date 1988-03-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1988-02-29
Abatement Due Date 1988-03-04
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1988-02-29
Abatement Due Date 1988-03-04
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1988-02-29
Abatement Due Date 1988-03-10
Nr Instances 1
Nr Exposed 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1988-02-29
Abatement Due Date 1988-03-04
Nr Instances 4
Nr Exposed 8
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1988-02-29
Abatement Due Date 1988-03-04
Nr Instances 1
Nr Exposed 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-02-29
Abatement Due Date 1988-03-04
Nr Instances 1
Nr Exposed 5
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-29
Abatement Due Date 1988-04-07
Nr Instances 1
Nr Exposed 8
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-02-29
Abatement Due Date 1988-04-07
Nr Instances 1
Nr Exposed 8
Citation ID 01011
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-02-29
Abatement Due Date 1988-04-07
Nr Instances 1
Nr Exposed 8
14779755 0452110 1984-10-30 GLENWOOD MILL POND ROAD, CADIZ, KY, 42211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-10-30
Case Closed 1984-11-28

Related Activity

Type Inspection
Activity Nr 14792816
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1984-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-07-13
Abatement Due Date 1984-07-18
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1984-07-19
Nr Instances 2
Nr Exposed 5
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-29
Case Closed 1987-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4166128305 2021-01-23 0457 PPS 590 Glenwood Mill Rd, Cadiz, KY, 42211-9344
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 663500
Loan Approval Amount (current) 663500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cadiz, TRIGG, KY, 42211-9344
Project Congressional District KY-01
Number of Employees 43
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 672494.11
Forgiveness Paid Date 2022-06-02
7245877008 2020-04-07 0457 PPP 590 GLENWOOD MILL RD PO BOX 619, CADIZ, KY, 42211-9344
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598900
Loan Approval Amount (current) 598900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CADIZ, TRIGG, KY, 42211-9344
Project Congressional District KY-01
Number of Employees 49
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 602338.18
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
178593 Interstate 2023-10-31 26150 2023 2 4 Private(Property)
Legal Name KENTUCKY MACHINE & ENGINEERING INC
DBA Name -
Physical Address 590 GLENWOOD MILL RD, CADIZ, KY, 42211, US
Mailing Address P O BOX 619, CADIZ, KY, 42211, US
Phone (270) 522-6061
Fax (270) 522-8097
E-mail LISA@KYMACHINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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
STIC/BSSC Inactive 25.62 $95,542 $47,771 40 5 2021-03-31 Final

Sources: Kentucky Secretary of State