Search icon

STEPHENS MANUFACTURING CO., INC.

Company Details

Name: STEPHENS MANUFACTURING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1985 (40 years ago)
Organization Date: 26 Sep 1985 (40 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0206483
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: P.O. BOX 488, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Registered Agent

Name Role
TIERRA BROWN LAW, PLC Registered Agent

President

Name Role
William Max Stephens President

Vice President

Name Role
Shannon Arnett Vice President
Darrick Proffitt Vice President

Officer

Name Role
Alanna Deckard Officer

Director

Name Role
Max Stephens Director
Clay Hundley Director
Charles Cravens Director
Pat Stephens Director
Jimmy White Director
Guy Waggoner Director
Darrick Proffitt Director
Alanna Deckard Director
Shannon Arnett Director
MURRAY THOMAS STEPHENS Director

Incorporator

Name Role
MURRAY THOMAS STEPHENS Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39366 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2025-02-14 2025-02-14
Document Name Coverage Letter KYR003194.pdf
Date 2025-02-17
Document Download
127396 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-30 2024-07-30
Document Name KYR004168 Coverage Letter.pdf
Date 2024-07-31
Document Download
39366 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-22 2024-07-22
Document Name Coverage Letter KYR003194.pdf
Date 2024-07-23
Document Download
39366 Air Cond Mjr-Renewal Emissions Inventory Complete 2023-09-23 2024-04-10
Document Name Executive Summary (No Comments).pdf
Date 2023-09-25
Document Download
Document Name Permit F-23-013 Final 9-22-2023.pdf
Date 2023-09-25
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-09-25
Document Download
39366 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2023-05-22 2023-05-22
Document Name Coverage Letter KYR003194.pdf
Date 2023-05-23
Document Download

Former Company Names

Name Action
MID-AMERICA SCALE, INC. Merger
STEPHENS INTERNATIONAL, INC. Old Name

Filings

Name File Date
Amended and Restated Articles 2025-01-24
Annual Report 2024-06-28
Annual Report 2023-05-01
Annual Report 2022-05-19
Registered Agent name/address change 2022-05-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1540000.00
Total Face Value Of Loan:
1540000.00
Date:
2020-04-16
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:
1540000.00
Total Face Value Of Loan:
1540000.00
Date:
2010-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1000000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-11-18
Type:
Planned
Address:
711 W 4TH ST, TOMPKINSVILLE, KY, 42167
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-08
Type:
Complaint
Address:
FOURTH ST., TOMPKINSVILLE, KY, 42167
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1540000
Current Approval Amount:
1540000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1547614.44
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1540000
Current Approval Amount:
1540000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1549113.42

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 10.05 $1,980,000 $720,000 0 24 2007-07-26 Prelim

Sources: Kentucky Secretary of State