Search icon

CAPITAL CITY TOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL CITY TOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1979 (46 years ago)
Organization Date: 18 Dec 1979 (46 years ago)
Last Annual Report: 22 Aug 2024 (a year ago)
Organization Number: 0143164
Industry: Primary Metal Industries
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 219 HAHN ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Blane M Hawkins President

Director

Name Role
BLANE S. HAWKINS Director
STEPHEN AUBREY Director
Helen G Hawkins Director

Registered Agent

Name Role
BLANE M HAWKINS Registered Agent

Secretary

Name Role
Helen G Hawkins Secretary

Treasurer

Name Role
Julie S Hawkins Treasurer

Incorporator

Name Role
BLANE S. HAWKINS Incorporator
STEPHEN AUBREY Incorporator

Unique Entity ID

CAGE Code:
1MPW3
UEI Expiration Date:
2015-01-06

Business Information

Activation Date:
2014-01-06
Initial Registration Date:
2011-06-10

Commercial and government entity program

CAGE number:
1MPW3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
DOUG HUDSON

Form 5500 Series

Employer Identification Number (EIN):
610965071
Plan Year:
2023
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CAPITAL CITY TOOL Inactive 2020-06-21
WEBSTER HEATING Inactive 2004-12-30

Filings

Name File Date
Annual Report Amendment 2024-08-22
Annual Report 2024-07-29
Annual Report 2023-06-25
Annual Report 2022-06-28
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1092500.00
Total Face Value Of Loan:
1092500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-06
Type:
Planned
Address:
219 HAHN DR, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-15
Type:
Planned
Address:
91 ANDERSON ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-01-10
Type:
Planned
Address:
91 ANDERSON ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-22
Type:
Planned
Address:
91 ANDERSON ROAD, FRANKFORT, KY, 40601
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-10-11
Type:
FollowUp
Address:
ROUTE 7, LAWRENCEBURG ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
102
Initial Approval Amount:
$1,092,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,092,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,104,203.22
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $1,092,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1991-03-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State