Search icon

MACH III CLUTCH, INC.

Company Details

Name: MACH III CLUTCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1984 (41 years ago)
Organization Date: 29 Jun 1984 (41 years ago)
Last Annual Report: 22 Mar 2023 (2 years ago)
Organization Number: 0191185
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 101 CUMMINGS DRIVE, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACH III CLUTCH CBS BENEFIT PLAN 2023 311111901 2024-12-30 MACH III CLUTCH 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 333610
Sponsor’s telephone number 8592910849
Plan sponsor’s address 101 CUMMINGS DR, WALTON, KY, 41094

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MACH III CLUTCH CBS BENEFIT PLAN 2022 311111901 2023-12-27 MACH III CLUTCH 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 333610
Sponsor’s telephone number 8592910849
Plan sponsor’s address 101 CUMMINGS DR, WALTON, KY, 41094

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MACH III CLUTCH CBS BENEFIT PLAN 2021 311111901 2022-12-29 MACH III CLUTCH 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 333610
Sponsor’s telephone number 8592910849
Plan sponsor’s address 101 CUMMINGS DR, WALTON, KY, 41094

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MACH III CLUTCH CBS BENEFIT PLAN 2020 311111901 2021-12-14 MACH III CLUTCH 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 333610
Sponsor’s telephone number 8592910849
Plan sponsor’s address 101 CUMMINGS DR, WALTON, KY, 41094

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
David Michael Becknell President

Secretary

Name Role
Lesli Ann Riehemann Secretary

Vice President

Name Role
Jennifer Diane Becknell Vice President

Director

Name Role
MICHAEL J. BECKNELL Director
RALEIGH BECKNELL Director

Incorporator

Name Role
RALEIGH BECKNELL Incorporator

Registered Agent

Name Role
LESLI ANN RIEHEMANN Registered Agent

Filings

Name File Date
Dissolution 2023-12-29
Annual Report 2023-03-22
Annual Report 2022-03-13
Annual Report 2021-03-09
Annual Report 2020-02-13
Annual Report 2019-04-11
Annual Report 2018-04-06
Annual Report 2017-03-13
Annual Report 2016-03-29
Annual Report 2015-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307079285 0452110 2003-12-22 322 ELM ST, LUDLOW, KY, 41016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-22
Case Closed 2004-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2004-03-04
Abatement Due Date 2004-03-30
Nr Instances 1
Nr Exposed 1
304702707 0452110 2001-12-03 322 ELM ST, LUDLOW, KY, 41016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-03
Case Closed 2002-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2002-02-07
Abatement Due Date 2002-02-27
Nr Instances 1
Nr Exposed 1
123781809 0452110 1995-11-27 322 ELM ST, LUDLOW, KY, 41016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-11-27
Case Closed 1996-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-01-24
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-01-24
Abatement Due Date 1996-02-20
Nr Instances 1
Nr Exposed 1
Gravity 01
104311709 0452110 1989-06-16 322 ELM ST, LUDLOW, KY, 41016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-16
Case Closed 1989-10-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1989-07-21
Abatement Due Date 1989-08-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1989-07-21
Abatement Due Date 1989-08-02
Nr Instances 2
Nr Exposed 5
Citation ID 01001C
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1989-07-21
Abatement Due Date 1989-08-02
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1989-07-21
Abatement Due Date 1989-08-02
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-21
Abatement Due Date 1989-09-07
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-07-21
Abatement Due Date 1989-09-07
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-07-21
Abatement Due Date 1989-09-07
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-07-21
Abatement Due Date 1989-09-07
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-07-21
Abatement Due Date 1989-10-01
Nr Instances 1
Nr Exposed 5
18593228 0452110 1985-05-22 322 ELM ST, LUDLOW, KY, 41016
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-05-22
Case Closed 1985-05-22

Related Activity

Type Inspection
Activity Nr 18593061
18619999 0452110 1985-04-18 322 ELM ST, LUDLOW, KY, 41016
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1985-04-18
Case Closed 1985-04-18

Related Activity

Type Referral
Activity Nr 900752593
Health Yes
18593061 0452110 1985-02-27 322 ELM ST, LUDLOW, KY, 41016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-27
Case Closed 1985-05-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-04-10
Abatement Due Date 1985-05-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1985-04-10
Abatement Due Date 1985-05-17
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-04-10
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 G01
Issuance Date 1985-04-10
Abatement Due Date 1985-04-26
Nr Instances 2
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-04-10
Abatement Due Date 1985-04-15
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1985-04-10
Abatement Due Date 1985-05-17
Nr Instances 2
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6354937007 2020-04-06 0457 PPP 101 CUMMINGS DR, WALTON, KY, 41094-9383
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178700
Loan Approval Amount (current) 178700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-9383
Project Congressional District KY-04
Number of Employees 13
NAICS code 336340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 179972.93
Forgiveness Paid Date 2021-01-06

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.83 $100,900 $7,000 6 2 2016-05-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 12.50 $6,610 $3,500 5 1 2012-12-13 Final

Sources: Kentucky Secretary of State