Search icon

MID-PARK, INC.

Headquarter

Company Details

Name: MID-PARK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1979 (46 years ago)
Organization Date: 26 Jul 1979 (46 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0119662
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42755
City: Leitchfield
Primary County: Grayson County
Principal Office: P.O. BOX 326, LEITCHFIELD, KY 42755
Place of Formation: KENTUCKY
Authorized Shares: 25000

Registered Agent

Name Role
GREGORY A BERNARD Registered Agent

President

Name Role
Gregory A Bernard President

Director

Name Role
Gregory A Bernard Director
GWYNN ALLAN BERNARD Director
NELSON EDDY BERNARD Director

Incorporator

Name Role
GWYNN ALLAN BERNARD Incorporator
NELSON EDDY BERNARD Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F12000001433
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3S5Z2
UEI Expiration Date:
2020-08-13

Business Information

Division Name:
ROADWAY CONSTRUCTION PRODUCTS
Activation Date:
2019-08-14
Initial Registration Date:
2004-03-24

Form 5500 Series

Employer Identification Number (EIN):
610959400
Plan Year:
2023
Number Of Participants:
139
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
105
Sponsors Telephone Number:

Former Company Names

Name Action
MID-PARK METAL PRODUCTS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-12
Annual Report 2023-05-12
Annual Report 2022-05-11
Annual Report 2021-03-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR13M0092
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14500.11
Base And Exercised Options Value:
14500.11
Base And All Options Value:
14500.11
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-16
Description:
SUPPLY GUARD RAILS TO CAGLES MILL LAKE, POLAND, IN.
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
9540: STRUCTURAL SHAPES, NONFERROUS BASE METAL

USAspending Awards / Financial Assistance

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:
998100.00
Total Face Value Of Loan:
998100.00

Trademarks

Serial Number:
85082540
Mark:
M-POD
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2010-07-12
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
M-POD

Goods And Services

For:
Metal breakaway post assemblies for roadway signs; metal mounting structures for roadway signs
First Use:
2010-03-31
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-05
Type:
Planned
Address:
1021 SALT RIVER RD, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-15
Type:
Accident
Address:
3645 ELIZABETHTOWN ROAD, CLARKSON, KY, 42726
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-12
Type:
Planned
Address:
1021 SALT RIVER RD, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-10
Type:
Planned
Address:
3645 ELIZABETHTOWN ROAD, CLARKSON, KY, 42726
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-23
Type:
Planned
Address:
1021 SALT RIVER RD, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
998100
Current Approval Amount:
998100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1004799.58

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1992-01-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
10
Drivers:
9
Inspections:
5
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-27 2024 Transportation Cabinet Department Of Highways Highway Materials Hghy Guardrail 49728
Executive 2023-08-30 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 2650
Executive 2023-08-25 2024 Transportation Cabinet Department Of Highways Highway Materials Hghy Guardrail 67020
Executive 2023-08-11 2024 Transportation Cabinet Department Of Highways Highway Materials Hghy Guardrail 55594

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.13 $0 $18,925 73 8 2009-09-25 Final
GIA/BSSC Inactive 10.60 $0 $24,810 0 0 2005-12-02 Final

Sources: Kentucky Secretary of State