Search icon

INDUSTRIAL MACHINE & TOOL COMPANY, INC.

Company Details

Name: INDUSTRIAL MACHINE & TOOL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1979 (46 years ago)
Organization Date: 28 Jun 1979 (46 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Organization Number: 0118916
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 141 SUNSET BLVD., SOMERSET, KY 42503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL MACHINE & TOOL COMPANY, INC. 401(K) RETIREMENT SAVINGS PLAN 2023 610958062 2024-09-17 INDUSTRIAL MACHINE & TOOL COMPANY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332700
Sponsor’s telephone number 6066793342
Plan sponsor’s address 141 SUNSET BLVD., SOMERSET, KY, 42503
INDUSTRIAL MACHINE & TOOL COMPANY, INC. 401(K) RETIREMENT SAVINGS PLAN 2022 610958062 2023-10-09 INDUSTRIAL MACHINE & TOOL COMPANY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332700
Sponsor’s telephone number 6066793342
Plan sponsor’s address 141 SUNSET BLVD., SOMERSET, KY, 42503
INDUSTRIAL MACHINE & TOOL COMPANY, INC. 401(K) RETIREMENT SAVINGS PLAN 2021 610958062 2022-10-12 INDUSTRIAL MACHINE & TOOL COMPANY, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332700
Sponsor’s telephone number 6066793342
Plan sponsor’s address 141 SUNSET BLVD., SOMERSET, KY, 42503
INDUSTRIAL MACHINE & TOOL COMPANY, INC. 401(K) RETIREMENT SAVINGS PLAN 2020 610958062 2021-06-29 INDUSTRIAL MACHINE & TOOL COMPANY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332700
Sponsor’s telephone number 6066793342
Plan sponsor’s address 141 SUNSET BLVD., SOMERSET, KY, 42503
INDUSTRIAL MACHINE & TOOL COMPANY, INC. 401(K) RETIREMENT SAVINGS PLAN 2019 610958062 2020-10-08 INDUSTRIAL MACHINE & TOOL COMPANY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332700
Sponsor’s telephone number 6066793342
Plan sponsor’s address 141 SUNSET BLVD., SOMERSET, KY, 42503
INDUSTRIAL MACHINE & TOOL COMPANY, INC. 401(K) RETIREMENT SAVINGS PLAN 2018 610958062 2019-07-10 INDUSTRIAL MACHINE & TOOL COMPANY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332700
Sponsor’s telephone number 6066793342
Plan sponsor’s address 141 SUNSET BLVD., SOMERSET, KY, 42503
INDUSTRIAL MACHINE & TOOL COMPANY, INC. 401(K) RETIREMENT SAVINGS PLAN 2017 610958062 2018-04-06 INDUSTRIAL MACHINE & TOOL COMPANY, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332700
Sponsor’s telephone number 6066793342
Plan sponsor’s address 141 SUNSET BLVD., SOMERSET, KY, 42503
INDUSTRIAL MACHINE & TOOL COMPANY, INC. 401(K) RETIREMENT SAVINGS PLAN 2016 610958062 2017-10-10 INDUSTRIAL MACHINE & TOOL COMPANY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332700
Sponsor’s telephone number 6066793342
Plan sponsor’s address 141 SUNSET BLVD., SOMERSET, KY, 42503
INDUSTRIAL MACHINE & TOOL COMPANY, INC. 401(K) RETIREMENT SAVINGS PLAN 2015 610958062 2016-07-08 INDUSTRIAL MACHINE & TOOL COMPANY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332700
Sponsor’s telephone number 6066793342
Plan sponsor’s address 141 SUNSET BLVD., SOMERSET, KY, 42503
INDUSTRIAL MACHINE & TOOL COMPANY, INC. 401(K) RETIREMENT SAVINGS PLAN 2014 610958062 2015-10-06 INDUSTRIAL MACHINE & TOOL COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 332700
Sponsor’s telephone number 6066793342
Plan sponsor’s address 141 SUNSET BLVD., SOMERSET, KY, 42503

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing ROBIN MARCUM
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
ROBERT G. PING Director
LULA MAE PING Director
M. GARY PING Director

Incorporator

Name Role
ROBERT G. PING Incorporator

President

Name Role
Andrew P Marcum President

Secretary

Name Role
Robin K Marcum Secretary

Vice President

Name Role
Andrew P Marcum Vice President

Registered Agent

Name Role
ANDREW P. MARCUM Registered Agent

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-04-25
Annual Report 2022-05-27
Annual Report 2021-06-17
Annual Report 2020-06-10
Annual Report 2019-06-20
Annual Report 2018-06-28
Annual Report 2017-06-07
Annual Report 2016-06-30
Annual Report 2015-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317639755 0452110 2014-09-15 141 SUNSET BLVD, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-11-18
Case Closed 2014-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-11-20
Abatement Due Date 2014-12-18
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 3
Nr Exposed 9
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2014-11-20
Abatement Due Date 2014-12-18
Nr Instances 1
Nr Exposed 2
Gravity 01
305914079 0452110 2003-03-03 141 SUNSET BLVD, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-03
Case Closed 2003-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-03-20
Abatement Due Date 2003-04-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-03-20
Abatement Due Date 2003-04-08
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-03-20
Abatement Due Date 2003-04-22
Nr Instances 1
Nr Exposed 9

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6067337001 2020-04-06 0457 PPP 141 SUNSET BLVD, SOMERSET, KY, 42503-3071
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263700
Loan Approval Amount (current) 319800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-3071
Project Congressional District KY-05
Number of Employees 24
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 321701.03
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State