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 (39 years ago)
Organization Date: 26 Sep 1985 (39 years ago)
Last Annual Report: 28 Jun 2024 (9 months 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

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

Registered Agent

Name Role
TIERRA BROWN LAW, PLC Registered Agent

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
127396 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-30 2018-10-30
Document Name Coverage Letter KYR004168.pdf
Date 2018-10-31
Document Download
39366 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-23 2018-10-23
Document Name Coverage Letter KYR003194.pdf
Date 2018-10-24
Document Download
127396 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2016-04-25 2016-04-25
Document Name Coverage Letter KYR004168.pdf
Date 2016-04-26
Document Download
127396 Air Registered Source-Initial Emissions Inventory Complete 2016-03-14 2023-02-14
Document Name InitialLetter.DOC
Date 2016-03-16
Document Download
39366 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-11 2013-10-11
Document Name Coverage KYR003194 10-10-13.pdf
Date 2013-10-14
Document Download
39366 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-03 2013-10-03
Document Name Coverage KYR003194 10-2-13.pdf
Date 2013-10-04
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
Annual Report 2021-08-19
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-16
Annual Report 2017-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3826895000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STEPHENS MANUFACTURING COMPANY INC.
Recipient Name Raw STEPHENS MANUFACTURING COMPANY INC.
Recipient DUNS 006389738
Recipient Address 711 WEST FOURTH STREET, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302085204 0452110 1998-11-18 711 W 4TH ST, TOMPKINSVILLE, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-03
Case Closed 2012-12-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Current Penalty 843.75
Initial Penalty 1250.0
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Current Penalty 843.75
Initial Penalty 1250.0
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002B
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 D07 IA
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100106 F06
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100179 G01 V
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Current Penalty 843.75
Initial Penalty 2500.0
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Current Penalty 843.75
Initial Penalty 2500.0
Contest Date 1999-05-03
Nr Instances 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Current Penalty 843.75
Initial Penalty 1000.0
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Current Penalty 843.75
Initial Penalty 1000.0
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Current Penalty 843.75
Initial Penalty 1000.0
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1999-04-06
Abatement Due Date 1999-08-29
Current Penalty 843.75
Initial Penalty 1250.0
Contest Date 1999-05-03
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1999-04-06
Abatement Due Date 1999-04-29
Contest Date 1999-05-03
Nr Instances 1
Gravity 01
18583310 0452110 1987-04-08 FOURTH ST., TOMPKINSVILLE, KY, 42167
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-04-09
Case Closed 1987-08-12

Related Activity

Type Complaint
Activity Nr 70265152
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-05-05
Abatement Due Date 1987-07-10
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-05-05
Abatement Due Date 1987-07-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 9
Nr Exposed 16
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 2
Nr Exposed 2
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100215 D01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 2
Nr Exposed 4
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 2
Nr Exposed 7
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 2
Nr Exposed 7
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 B04 IXC
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 48
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1987-05-05
Abatement Due Date 1987-04-09
Nr Instances 1
Nr Exposed 58
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 58
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1987-05-05
Abatement Due Date 1987-07-10
Nr Instances 1
Nr Exposed 58
Citation ID 02008
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 8
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 2
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 1
Nr Exposed 5
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-11
Nr Instances 2
Nr Exposed 4
Citation ID 02012
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 5
Citation ID 02013
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-22
Nr Instances 7
Nr Exposed 58
Citation ID 02014
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-05-05
Abatement Due Date 1987-05-22
Nr Instances 6
Nr Exposed 58
Citation ID 02015
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-05
Abatement Due Date 1987-05-22
Nr Instances 3
Nr Exposed 58
Citation ID 02016
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-05-05
Abatement Due Date 1987-05-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 6
Nr Exposed 58

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1142148302 2021-01-16 0457 PPS 711 W 4th St, Tompkinsville, KY, 42167-1411
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1540000
Loan Approval Amount (current) 1540000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tompkinsville, MONROE, KY, 42167-1411
Project Congressional District KY-01
Number of Employees 116
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1547614.44
Forgiveness Paid Date 2021-07-26
2981697204 2020-04-16 0457 PPP po box 488, tompkinsville, KY, 42167-0488
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1540000
Loan Approval Amount (current) 1540000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address tompkinsville, MONROE, KY, 42167-0488
Project Congressional District KY-01
Number of Employees 130
NAICS code 327331
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1549113.42
Forgiveness Paid Date 2020-11-20

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