Search icon

A & E MACHINE SHOP, INC.

Company Details

Name: A & E MACHINE SHOP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1980 (44 years ago)
Organization Date: 29 Dec 1980 (44 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0152526
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Small (0-19)
ZIP code: 42343
City: Fordsville
Primary County: Ohio County
Principal Office: P O BOX 157, 214 EASTON RD., FORDSVILLE, KY 42343
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
HENRY CHRIST Registered Agent

Director

Name Role
S. M. DUNAWAY Director
M. T. BROWN Director
LOUISE HATFIELD Director
Henry Christ Director
Dianna Christ Director
Megan Brown Director

Incorporator

Name Role
S. M. DUNAWAY Incorporator

President

Name Role
Henry Christ President

Secretary

Name Role
Megan Brown Secretary

Treasurer

Name Role
Megan Brown Treasurer

Vice President

Name Role
Dianna Christ Vice President

Filings

Name File Date
Annual Report Amendment 2025-02-13
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-04-02
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-17
Annual Report 2020-02-26
Annual Report 2019-05-22
Annual Report 2018-04-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10836765 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient A & E MACHINE SHOP INC
Recipient Name Raw A & E MACHINE SHOP INC
Recipient DUNS 154519706
Recipient Address PO BOX 157, FORDSVILLE, OHIO, KENTUCKY, 42343-0157, UNITED STATES
Obligated Amount 475.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9004992 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient A & E MACHINE SHOP INC
Recipient Name Raw A & E MACHINE SHOP INC
Recipient DUNS 154519706
Recipient Address PO BOX 157, FORDSVILLE, OHIO, KENTUCKY, 42343-0157, UNITED STATES
Obligated Amount 475.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313614570 0452110 2009-11-16 214 EASTON RD, FORDSVILLE, KY, 42343
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-01-22
Case Closed 2011-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-03-11
Abatement Due Date 2010-03-30
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-03-24
Final Order 2010-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2010-03-11
Abatement Due Date 2010-03-30
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-03-24
Final Order 2010-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-03-11
Abatement Due Date 2010-03-30
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-03-24
Final Order 2010-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2010-03-11
Abatement Due Date 2010-03-30
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-03-24
Final Order 2010-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2010-03-11
Abatement Due Date 2010-03-17
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2010-03-24
Final Order 2010-06-01
Nr Instances 1
Nr Exposed 2
123781171 0452110 1995-09-13 264 EASTON RD., FORDSVILLE, KY, 42343
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-13
Case Closed 1995-11-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1995-11-03
Abatement Due Date 1995-11-09
Nr Instances 1
Nr Exposed 2
104282090 0452110 1987-08-13 HWY 1700, FORDSVILLE, KY, 42343
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-08-18
Case Closed 1987-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-09-30
Abatement Due Date 1987-11-13
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-09-30
Abatement Due Date 1987-10-09
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-09-30
Abatement Due Date 1987-11-13
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-09-30
Abatement Due Date 1987-12-14
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1987-09-30
Abatement Due Date 1987-11-13
Nr Instances 1
Nr Exposed 1
18602862 0452110 1986-04-09 HIGHWAY 1700, FORDSVILLE, KY, 42343
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-04-09
Case Closed 1986-04-09

Related Activity

Type Inspection
Activity Nr 18602672
18602672 0452110 1986-02-06 HIGHWAY 1700, FORDSVILLE, KY, 42343
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-07
Case Closed 1986-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVB
Issuance Date 1986-03-12
Abatement Due Date 1986-03-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-03-12
Abatement Due Date 1986-03-17
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-03-12
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-03-12
Abatement Due Date 1986-03-21
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-03-12
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-03-12
Abatement Due Date 1986-03-17
Nr Instances 3
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-03-12
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-03-12
Abatement Due Date 1986-03-17
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-03-12
Abatement Due Date 1986-03-17
Nr Instances 2
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1986-03-12
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1986-03-12
Abatement Due Date 1986-03-17
Nr Instances 4
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4456087101 2020-04-13 0457 PPP 214 EASTON RD, FORDSVILLE, KY, 42343-9731
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113378.95
Loan Approval Amount (current) 113378.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORDSVILLE, OHIO, KY, 42343-9731
Project Congressional District KY-02
Number of Employees 10
NAICS code 321912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114028.16
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State