Search icon

CUSTOM MACHINING, INC.

Company Details

Name: CUSTOM MACHINING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1986 (39 years ago)
Organization Date: 05 May 1986 (39 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0214708
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P. O. BOX 866, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
JAMES N. PIERCE Registered Agent

President

Name Role
Jim Pierce President

Vice President

Name Role
Deborah Pierce Vice President

Director

Name Role
BOBBY K. IGO Director
JAMES N. PIERCE Director

Incorporator

Name Role
BOBBY K. IGO Incorporator
JAMES N. PIERCE Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-14
Annual Report 2022-03-06
Annual Report 2021-03-31
Annual Report 2020-03-27
Annual Report 2019-05-03
Annual Report 2018-06-13
Annual Report 2017-06-27
Annual Report 2016-06-17
Annual Report 2015-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921972 0452110 2014-01-29 101 ADENA DR, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-03-06
Case Closed 2014-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2014-03-17
Abatement Due Date 2014-04-14
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06II
Issuance Date 2014-03-17
Abatement Due Date 2014-04-14
Nr Instances 1
Nr Exposed 2
Gravity 01
123814790 0452110 1992-12-01 101 ADENA DRIVE, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-01
Case Closed 1993-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-04
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-04
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-04
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1993-01-15
Abatement Due Date 1993-02-04
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-26
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-01-15
Abatement Due Date 1993-02-04
Nr Instances 5
Nr Exposed 14
Gravity 00
115953564 0452110 1991-11-26 101 ADENA DRIVE, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-11-26
Case Closed 1991-12-17
18597583 0452110 1986-01-30 RT. #3, HWY. 21W,, BEREA, KY, 40463
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-30
Case Closed 1986-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1914538302 2021-01-20 0457 PPS 101 Adena Dr, Mt Sterling, KY, 40353-9069
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67005.07
Loan Approval Amount (current) 67005.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mt Sterling, MONTGOMERY, KY, 40353-9069
Project Congressional District KY-06
Number of Employees 10
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67671.4
Forgiveness Paid Date 2022-01-18
6569667006 2020-04-07 0457 PPP 101 Adena Dr P.O. Box 866, MOUNT STERLING, KY, 40353-9069
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67005.07
Loan Approval Amount (current) 67005.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT STERLING, MONTGOMERY, KY, 40353-9069
Project Congressional District KY-06
Number of Employees 10
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67535.53
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State