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 (4 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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
113378.95
Total Face Value Of Loan:
113378.95
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
23.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
451.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
475.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
475.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-16
Type:
Prog Other
Address:
214 EASTON RD, FORDSVILLE, KY, 42343
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-09-13
Type:
Planned
Address:
264 EASTON RD., FORDSVILLE, KY, 42343
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-13
Type:
Planned
Address:
HWY 1700, FORDSVILLE, KY, 42343
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-04-09
Type:
FollowUp
Address:
HIGHWAY 1700, FORDSVILLE, KY, 42343
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-02-06
Type:
Planned
Address:
HIGHWAY 1700, FORDSVILLE, KY, 42343
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113378.95
Current Approval Amount:
113378.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114028.16

Sources: Kentucky Secretary of State