Search icon

KEN-TRON MFG., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEN-TRON MFG., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1983 (42 years ago)
Organization Date: 21 Mar 1983 (42 years ago)
Last Annual Report: 14 Jan 2025 (6 months ago)
Organization Number: 0176029
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 21250, OWENSBORO, KY 423041250
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Ricky D Thompson President

Officer

Name Role
Robert D Hudson Officer

Director

Name Role
Robert D Hudson Director
Ricky D Thompson Director
David G McBride Director
Joseph B Mischel Director
Jonas A Billingsley Director
ROBERT D. HUDSON Director
WILLIAM C. CUNDIFF Director
Rob Hudson Director
Wes Branstetter Director

Incorporator

Name Role
GEORGE THACKER Incorporator

Registered Agent

Name Role
ROBERT D. HUDSON Registered Agent

Secretary

Name Role
Howard R Burton Secretary

Treasurer

Name Role
Jonas A Billingsley Treasurer

Vice President

Name Role
Jospeh B Mischel Vice President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-684-0435
Contact Person:
HOWARD BURTON
User ID:
P2487590
Trade Name:
KEN-TRON MANUFACTURING INC

Unique Entity ID

Unique Entity ID:
S3LSAKD4C435
CAGE Code:
27844
UEI Expiration Date:
2025-08-23

Business Information

Doing Business As:
KEN-TRON MANUFACTURING INC
Activation Date:
2024-08-28
Initial Registration Date:
2020-07-16

Legal Entity Identifier

LEI Number:
549300D853JHWODDI056

Registration Details:

Initial Registration Date:
2019-04-01
Next Renewal Date:
2022-01-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Filings

Name File Date
Annual Report 2025-01-14
Annual Report 2024-01-12
Annual Report 2023-02-21
Annual Report 2022-05-04
Annual Report 2021-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
619297.00
Total Face Value Of Loan:
619297.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-05
Type:
Complaint
Address:
610 INDUSTRIAL DRIVE, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-20
Type:
Planned
Address:
610 INDUSTRIAL DR, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-07
Type:
Planned
Address:
610 INDUSTRIAL DR, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-18
Type:
Planned
Address:
610 INDUSTRIAL DR, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-25
Type:
Planned
Address:
1204 INDUSTRIAL DR., OWENSBORO, KY, 42302
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
54
Initial Approval Amount:
$619,297
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$619,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$624,183.51
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $619,297

Court Cases

Court Case Summary

Filing Date:
1987-10-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROYAL INS CO
Party Role:
Plaintiff
Party Name:
KEN-TRON MFG., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State