Search icon

SCREW MACHINE PRODUCTS BEDFORD MACHINE, INC.

Company Details

Name: SCREW MACHINE PRODUCTS BEDFORD MACHINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1981 (44 years ago)
Organization Date: 16 Mar 1981 (44 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0154622
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 5561 HWY 42 W , P. O. BOX 194, BEDFORD, KY 40006
Place of Formation: KENTUCKY
Authorized Shares: 12000

President

Name Role
Terry Fritz President

Secretary

Name Role
Kathleen Fritz Secretary

Director

Name Role
OSCAR A. FRITZ Director
KATHLEEN M. FRITZ Director
CLIFFORD CAREY Director
ROSE CAREY Director

Registered Agent

Name Role
TERRY FRITZ Registered Agent

Treasurer

Name Role
Terry Fritz Treasurer

Vice President

Name Role
Kathleen Fritz Vice President

Incorporator

Name Role
OSCAR A. FRITZ Incorporator
CLIFFORD CAREY Incorporator

Former Company Names

Name Action
BEDFORD MACHINE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-03-16
Registered Agent name/address change 2022-09-22
Annual Report 2022-09-22
Annual Report 2021-06-17
Annual Report 2020-06-30
Annual Report 2019-07-08
Annual Report 2018-06-13
Annual Report 2017-03-28
Annual Report 2016-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305361826 0452110 2002-07-24 5561 HWY 42 W, BEDFORD, KY, 40006
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-08-02
Case Closed 2002-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2002-08-23
Abatement Due Date 2002-08-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2002-08-23
Abatement Due Date 2002-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2002-08-23
Abatement Due Date 2002-09-19
Nr Instances 4
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2002-08-23
Abatement Due Date 2002-09-19
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-08-23
Abatement Due Date 2002-09-19
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2002-08-23
Abatement Due Date 2002-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2002-08-23
Abatement Due Date 2002-08-29
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-08-23
Abatement Due Date 2002-09-05
Nr Instances 4
Nr Exposed 4
303751655 0452110 2001-01-30 5561 HWY 42 W, BEDFORD, KY, 40006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-30
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B03
Issuance Date 2001-02-21
Abatement Due Date 2001-03-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2001-02-21
Abatement Due Date 2001-03-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-02-21
Abatement Due Date 2001-03-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E02 I
Issuance Date 2001-02-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 2
301353736 0452110 1996-07-02 RT. 1 BOX 36, HWY 42, BEDFORD, KY, 40006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-02
Case Closed 1996-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-08-09
Abatement Due Date 1996-10-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1996-08-09
Abatement Due Date 1996-10-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1996-08-09
Abatement Due Date 1996-10-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1996-08-09
Abatement Due Date 1996-10-03
Nr Instances 1
Nr Exposed 5
Citation ID 02002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1996-08-09
Abatement Due Date 1996-10-03
Nr Instances 3
Nr Exposed 5
Citation ID 02002B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1996-08-09
Abatement Due Date 1996-10-03
Nr Instances 3
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1996-08-09
Abatement Due Date 1996-10-03
Nr Instances 1
Nr Exposed 5
104328380 0452110 1987-03-26 5561 HWY 42 W, BEDFORD, KY, 40006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-06-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 6
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 6
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1987-04-24
Abatement Due Date 1987-05-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1987-04-24
Abatement Due Date 1987-05-12
Nr Instances 2
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 2
Nr Exposed 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 B04 II
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 2
Nr Exposed 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100217 D01 II
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 4
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-04-24
Abatement Due Date 1987-03-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-04-24
Abatement Due Date 1987-05-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1987-04-24
Abatement Due Date 1987-05-05
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1987-04-24
Abatement Due Date 1987-05-05
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-04-24
Abatement Due Date 1987-06-03
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-04-24
Abatement Due Date 1987-05-05
Nr Instances 2
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1987-04-24
Abatement Due Date 1987-05-05
Nr Instances 1
Nr Exposed 6
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-24
Abatement Due Date 1987-05-05
Nr Instances 1
Nr Exposed 6
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-04-24
Abatement Due Date 1987-05-05
Nr Instances 1
Nr Exposed 6
Citation ID 02009
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6212167300 2020-04-30 0457 PPP 5561 HWY HIGHWAY 42W, BEDFORD, KY, 40006-8877
Loan Status Date 2020-11-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, TRIMBLE, KY, 40006-8877
Project Congressional District KY-04
Number of Employees 4
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10042.47
Forgiveness Paid Date 2020-10-14

Sources: Kentucky Secretary of State