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 (44 years ago)
Organization Date: 20 Oct 1980 (44 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTICELLO MACHINE SHOP, INC CBS BENEFIT PLAN 2020 610977514 2021-12-14 MONTICELLO MACHINE SHOP, INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 332400
Sponsor’s telephone number 6063485791
Plan sponsor’s address 1361 N MAIN ST, MONTICELLO, KY, 42633

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MONTICELLO MACHINE SHOP, INC CBS BENEFIT PLAN 2019 610977514 2020-12-23 MONTICELLO MACHINE SHOP, INC 7
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 332400
Sponsor’s telephone number 6063485791
Plan sponsor’s address 1361 N MAIN ST, MONTICELLO, KY, 42633

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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

Filings

Name File Date
Dissolution 2022-01-20
Registered Agent name/address change 2021-06-28
Annual Report 2021-06-28
Annual Report 2020-05-27
Annual Report 2019-05-23
Annual Report 2018-06-07
Annual Report 2017-04-14
Annual Report 2016-04-21
Annual Report 2015-04-14
Annual Report 2014-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640639 0452110 2014-10-20 1361 N. MAIN STREET, MONTICELLO, KY, 42633
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-11-07
Case Closed 2014-11-07

Related Activity

Type Referral
Activity Nr 203338595
Health Yes
317639474 0452110 2014-09-09 1361 N. MAIN STREET, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-10-20
Case Closed 2014-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2014-11-03
Abatement Due Date 2014-12-01
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-11-03
Abatement Due Date 2014-12-01
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 4
Nr Exposed 10
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2014-11-03
Abatement Due Date 2014-11-26
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06II
Issuance Date 2014-11-03
Abatement Due Date 2014-11-26
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L02II
Issuance Date 2014-11-03
Abatement Due Date 2014-11-26
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H03IV
Issuance Date 2014-11-03
Abatement Due Date 2014-11-26
Nr Instances 1
Nr Exposed 13
Gravity 01
305914574 0452110 2003-04-17 1443 N MAIN ST, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-17
Case Closed 2003-04-17
304286024 0452110 2001-04-10 1443 N MAIN ST, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-10
Case Closed 2001-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2001-04-20
Abatement Due Date 2001-05-23
Nr Instances 1
Nr Exposed 3
126873710 0452110 1996-05-10 1443 N MAIN ST, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-10
Case Closed 1996-08-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1996-05-31
Abatement Due Date 1996-06-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-05-31
Abatement Due Date 1996-06-26
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1996-05-31
Abatement Due Date 1996-06-12
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-05-31
Abatement Due Date 1996-08-01
Nr Instances 1
Nr Exposed 15
123782492 0452110 1994-06-21 NORTH HWY 90, MONTICELLO, KY, 42633
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-06-21
Case Closed 1994-09-19

Related Activity

Type Referral
Activity Nr 902103852
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-07-29
Abatement Due Date 1994-08-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 1994-07-29
Abatement Due Date 1994-08-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1994-07-29
Abatement Due Date 1994-08-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-07-29
Abatement Due Date 1994-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01
115944019 0452110 1994-01-13 NORTH HWY 90, MONTICELLO, KY, 42633
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1994-06-10
Case Closed 1994-12-22

Related Activity

Type Complaint
Activity Nr 73109027
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1994-06-28
Abatement Due Date 1994-08-08
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1994-06-28
Abatement Due Date 1994-08-08
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 1994-06-28
Abatement Due Date 1994-08-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 1994-06-28
Abatement Due Date 1994-07-18
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 1994-06-28
Abatement Due Date 1994-07-07
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1994-06-28
Abatement Due Date 1994-07-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1994-06-28
Abatement Due Date 1994-07-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 1994-06-28
Abatement Due Date 1994-07-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1994-06-28
Abatement Due Date 1994-07-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 1994-06-28
Abatement Due Date 1994-07-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1994-06-28
Abatement Due Date 1994-07-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1994-06-28
Abatement Due Date 1994-07-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-06-28
Abatement Due Date 1994-07-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
104305891 0452110 1990-08-29 NORTH HWY 90, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-29
Case Closed 1990-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-09-14
Abatement Due Date 1990-10-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-09-14
Abatement Due Date 1990-09-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1990-09-14
Abatement Due Date 1990-09-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1990-09-14
Abatement Due Date 1990-09-26
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1990-09-14
Abatement Due Date 1990-10-03
Nr Instances 13
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-09-14
Abatement Due Date 1990-10-24
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-09-14
Abatement Due Date 1990-10-24
Nr Instances 1
Nr Exposed 20
102018751 0452110 1986-04-08 HWY. 90, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-08
Case Closed 1986-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-04-30
Abatement Due Date 1986-07-31
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1986-04-30
Abatement Due Date 1986-05-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-04-30
Abatement Due Date 1986-05-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-04-30
Abatement Due Date 1986-06-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-04-30
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-04-30
Abatement Due Date 1986-06-09
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9437787009 2020-04-09 0457 PPP 1361 NORTH MAIN ST, MONTICELLO, KY, 42633-1902
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 72400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, WAYNE, KY, 42633-1902
Project Congressional District KY-05
Number of Employees 9
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73175.57
Forgiveness Paid Date 2021-05-12

Sources: Kentucky Secretary of State