Search icon

PNEU-DRAULICS, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PNEU-DRAULICS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1984 (41 years ago)
Organization Date: 26 Dec 1984 (41 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0196703
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 111 BROOKSIDE DR., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Clifford W. Allen III President

Director

Name Role
JULIE O. BRUNSON Director
JAMES A. SHOPOVICH Director
PATRICIA STEUCK Director
Clifford W. Allen III Director
James G. Allen Director
JAMES R. BRUNSON, JR. Director

Incorporator

Name Role
JAMES R. BRUNSON, JR. Incorporator

Officer

Name Role
James G. Allen Officer

Secretary

Name Role
Donna Jean Hutchinson Secretary

Treasurer

Name Role
Donna Jean Hutchinson Treasurer

Registered Agent

Name Role
CLIFFORD W. ALLEN III Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-403-995
State:
ALABAMA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-887-4165
Contact Person:
ROBERT KERNS
User ID:
P0699072
Trade Name:
PNEU-DRAULICS INC

Unique Entity ID

Unique Entity ID:
NZLPJ3WBMDA8
CAGE Code:
8V217
UEI Expiration Date:
2025-11-25

Business Information

Doing Business As:
PNEU-DRAULICS INC
Activation Date:
2024-11-27
Initial Registration Date:
2002-02-06

Commercial and government entity program

CAGE number:
8V217
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-27
CAGE Expiration:
2029-11-27
SAM Expiration:
2025-11-25

Contact Information

POC:
ROBERT KERNS
Corporate URL:
http://www.pneu-draulics.com

Form 5500 Series

Employer Identification Number (EIN):
611083014
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ALABAMA SEAL AND PACKING COMPANY Inactive 2022-09-26

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-29
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-04-08

USAspending Awards / Financial Assistance

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:
213230.75
Total Face Value Of Loan:
213230.75
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:
213230.75
Total Face Value Of Loan:
213230.75

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$213,230.75
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,230.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$214,778.86
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $213,230.75

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State