Search icon

PENNYRILE MACHINE COMPANY, INC.

Company Details

Name: PENNYRILE MACHINE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1984 (41 years ago)
Organization Date: 25 Jun 1984 (41 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0190981
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2303A S. WALNUT ST., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LARRY WAYNE HOLLAND Registered Agent

Incorporator

Name Role
LARRY WAYNE HOLLAND Incorporator
GERALD RUEL HOLLAND Incorporator

President

Name Role
Larry W Holland President

Secretary

Name Role
Jeff W Holland Secretary

Treasurer

Name Role
Jeff W Holland Treasurer

Director

Name Role
GERALD RUEL HOLLAND Director
LARRY WAYNE HOLLAND Director

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-07
Annual Report 2022-05-03
Annual Report 2021-05-25
Annual Report 2020-06-08
Annual Report 2019-07-16
Annual Report 2018-07-26
Annual Report 2017-06-30
Annual Report 2016-02-18
Reinstatement Certificate of Existence 2015-09-30

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W58P0509P0066 2009-07-31 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_W58P0509P0066_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8171.28
Current Award Amount 8171.28
Potential Award Amount 8171.28

Description

Title LIFTER, TRAY PACK
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 7330: KITCHEN HAND TOOLS AND UTENSILS

Recipient Details

Recipient PENNYRILE MACHINE COMPANY, INC.
UEI RKBLCVPALTH5
Legacy DUNS 068328699
Recipient Address 2303 S WALNUT ST STE A, HOPKINSVILLE, CHRISTIAN, KENTUCKY, 422404749, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309580504 0452110 2006-02-28 2303A S WALNUT ST, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-28
Case Closed 2006-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2006-05-16
Abatement Due Date 2006-06-26
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2006-05-16
Abatement Due Date 2006-05-26
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2006-05-16
Abatement Due Date 2006-06-26
Nr Instances 1
Nr Exposed 12
124606534 0452110 1994-10-20 2303A S WALNUT ST, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-20
Case Closed 1996-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1995-01-20
Abatement Due Date 1995-03-02
Initial Penalty 750.0
Contest Date 1995-02-09
Final Order 1995-11-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-01-20
Abatement Due Date 1995-03-02
Contest Date 1995-02-09
Final Order 1995-11-15
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-01-20
Abatement Due Date 1995-03-02
Contest Date 1995-02-09
Final Order 1995-11-15
Nr Instances 1
Nr Exposed 12
104318449 0452110 1990-05-23 2303A S WALNUT ST, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-23
Case Closed 1990-07-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1990-06-12
Abatement Due Date 1990-06-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-06-12
Abatement Due Date 1990-06-18
Nr Instances 2
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1990-06-12
Abatement Due Date 1990-06-18
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1990-06-12
Abatement Due Date 1990-07-23
Nr Instances 1
Nr Exposed 10
14794879 0452110 1986-10-23 2303A S WALNUT ST, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-10-23
Case Closed 1987-01-19

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-26
Abatement Due Date 1987-01-16
Nr Instances 1
Nr Exposed 17
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-11-26
Abatement Due Date 1987-01-16
Nr Instances 1
Nr Exposed 17
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G02 IB
Issuance Date 1986-11-26
Abatement Due Date 1987-01-16
Nr Instances 1
Nr Exposed 17
Citation ID 01001D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-11-26
Abatement Due Date 1987-01-16
Nr Instances 1
Nr Exposed 17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4160997202 2020-04-27 0457 PPP 2303 A SOUTH WALNUT STREET, HOPKINSVILLE, KY, 42240-4749
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52332
Loan Approval Amount (current) 52332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-4749
Project Congressional District KY-01
Number of Employees 7
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52643.52
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State