Search icon

PRECISION TUBE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION TUBE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1984 (41 years ago)
Organization Date: 31 Aug 1984 (41 years ago)
Last Annual Report: 03 Jul 2024 (a year ago)
Organization Number: 0193108
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1025 FORTUNE DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
MARK GENTRY Registered Agent

President

Name Role
Mark Gentry President

Treasurer

Name Role
Virginia Gentry Treasurer

Director

Name Role
Mark Gentry Director
Lisa Mattingly Director
JERRY ALAN FOSTER Director
RAYMOND GENTRY Director
Virginia Gentry Director

Secretary

Name Role
Lisa G Mattingly Secretary

Vice President

Name Role
Lisa G Mattingly Vice President

Incorporator

Name Role
JERRY ALAN FOSTER Incorporator
RAYMOND GENTRY Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611062098
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
15675 Air Cond Mjr-Renewal Emissions Inventory Complete 2022-03-22 2022-10-24
Document Name Executive Summary.pdf
Date 2022-03-23
Document Download
Document Name Permit F-21-037 Final 3-21-2022.pdf
Date 2022-03-23
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-03-23
Document Download

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-06-19
Annual Report 2022-06-30
Annual Report 2021-07-16
Annual Report 2020-03-30

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
647712.00
Total Face Value Of Loan:
647712.00
Date:
2020-04-09
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:
546100.00
Total Face Value Of Loan:
546100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-16
Type:
Planned
Address:
1025 FORTUNE DR, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-18
Type:
Complaint
Address:
1025 FORTUNE DR, RICHMOND, KY, 40475
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-03-06
Type:
Complaint
Address:
1025 FORTUNE DR, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-13
Type:
Planned
Address:
1025 FORTUNE DR, RICHMOND, KY, 40475
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2005-11-02
Type:
Complaint
Address:
1025 FORTUNE DR, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
546100
Current Approval Amount:
546100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
551321.61
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
647712
Current Approval Amount:
647712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
655987.01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State