Search icon

KWIK-SET FASTENERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KWIK-SET FASTENERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 1985 (40 years ago)
Organization Date: 30 May 1985 (40 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Organization Number: 0202302
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1151 COMMERCIAL DR., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 165

Secretary

Name Role
Richard Q Maher Secretary

Director

Name Role
CLYDE L. STAPLETON Director

Incorporator

Name Role
CLYDE L. STAPLETON Incorporator

Registered Agent

Name Role
LOUISE MOORE Registered Agent

President

Name Role
Louise Moore President

Unique Entity ID

CAGE Code:
1GEA7
UEI Expiration Date:
2021-01-14

Business Information

Activation Date:
2020-01-15
Initial Registration Date:
2001-06-20

Commercial and government entity program

CAGE number:
1GEA7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-01-11
SAM Expiration:
2022-01-11

Contact Information

POC:
RICHARD Q. MAHER
Corporate URL:
http://www.kwik-set.com

Form 5500 Series

Employer Identification Number (EIN):
610729077
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-08
Annual Report 2022-06-14
Annual Report 2021-06-18
Annual Report 2020-04-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4419P100090
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1923.07
Base And Exercised Options Value:
-1923.07
Base And All Options Value:
-1923.07
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-07-27
Description:
TAS::12 1102::TAS LEGAL CONTRACT CANCELLATION.
Naics Code:
423390: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-25
Type:
Planned
Address:
1151 COMMERCIAL DRIVE, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$402,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$402,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$405,664.23
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $402,600

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 70.33
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 423.91
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 128.41
Executive 2023-09-26 2024 Cabinet of the General Government Department Of Military Affairs Supplies Small Tools 153.75
Executive 2023-07-03 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Small Tools 264.95

Sources: Kentucky Secretary of State