Search icon

MONTICELLO MACHINE SHOP, INC.

Company Details

Name: MONTICELLO MACHINE SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1980 (45 years ago)
Organization Date: 20 Oct 1980 (45 years ago)
Last Annual Report: 28 Jun 2021 (4 years ago)
Organization Number: 0150719
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1361 N MAIN ST, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
STEPHANIE G DENNEY President

Secretary

Name Role
STEPHANIE G DENNEY Secretary

Director

Name Role
W. D. CRAWFORD Director
THEILA B. CRAWFORD Director
SHARON GREGORY Director

Incorporator

Name Role
W. D. CRAWFORD Incorporator
THEILA B. CRAWFORD Incorporator
SHARON GREGORY Incorporator

Treasurer

Name Role
STEPHANIE G DENNEY Treasurer

Registered Agent

Name Role
STEPHANIE DENNEY Registered Agent

Vice President

Name Role
PAUL DENNEY Vice President

Form 5500 Series

Employer Identification Number (EIN):
610977514
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2022-01-20
Annual Report 2021-06-28
Registered Agent name/address change 2021-06-28
Annual Report 2020-05-27
Annual Report 2019-05-23

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
72400.00
Total Face Value Of Loan:
72400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-20
Type:
Referral
Address:
1361 N. MAIN STREET, MONTICELLO, KY, 42633
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-09-09
Type:
Planned
Address:
1361 N. MAIN STREET, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-17
Type:
Planned
Address:
1443 N MAIN ST, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-10
Type:
Planned
Address:
1443 N MAIN ST, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-05-10
Type:
Planned
Address:
1443 N MAIN ST, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72400
Current Approval Amount:
72400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73175.57

Sources: Kentucky Secretary of State