Search icon

CUSTOM TOOL AND MANUFACTURING CO.

Company Details

Name: CUSTOM TOOL AND MANUFACTURING CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1985 (40 years ago)
Organization Date: 20 May 1985 (40 years ago)
Last Annual Report: 15 Jan 2024 (a year ago)
Organization Number: 0201849
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1031 INDUSTRY ROAD, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 2500

Director

Name Role
RODNEY CUNNINGHAM Director

Incorporator

Name Role
RODNEY CUNNINGHAM Incorporator

President

Name Role
Eugenia M Cunningham President

Registered Agent

Name Role
EUGENIA CUNNINGHAM Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5PA12
UEI Expiration Date:
2017-12-07

Business Information

Activation Date:
2016-12-07
Initial Registration Date:
2009-09-08

Form 5500 Series

Employer Identification Number (EIN):
611075857
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
45
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-01-15
Annual Report 2023-04-11
Registered Agent name/address change 2022-01-10
Annual Report 2022-01-10
Annual Report 2021-03-09

USAspending Awards / Financial Assistance

Date:
2021-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-05
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:
406672.50
Total Face Value Of Loan:
406672.50
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:
406600.00
Total Face Value Of Loan:
406600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-23
Type:
Prog Other
Address:
1031 INDUSTRY RD, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406672.5
Current Approval Amount:
406672.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
412083.5
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
406600
Current Approval Amount:
406600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
411174.25

Sources: Kentucky Secretary of State