Search icon

MAYFIELD MACHINE & TOOL, INC.

Company Details

Name: MAYFIELD MACHINE & TOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1986 (39 years ago)
Organization Date: 16 Sep 1986 (39 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0219524
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1107 OLD PRYORSBURG RD., P.O. BOX 738, MAYFIELD, KY 42066-0034
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAYFIELD MACHINE & TOOL, INC. 401(K) SAVINGS PLAN 2023 611106319 2024-06-12 MAYFIELD MACHINE & TOOL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 332700
Sponsor’s telephone number 2702470501
Plan sponsor’s address 1107 OLD PRYORSBURG RD, MAYFIELD, KY, 42066
MAYFIELD MACHINE & TOOL INC. CBS BENEFIT PLAN 2023 611106319 2024-04-29 MAYFIELD MACHINE & TOOL INC. 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 332700
Sponsor’s telephone number 2702470501
Plan sponsor’s address P. O. BOX 738, MAYFIELD, KY, 420660034

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAYFIELD MACHINE & TOOL INC. CBS BENEFIT PLAN 2022 611106319 2023-12-27 MAYFIELD MACHINE & TOOL INC. 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 332700
Sponsor’s telephone number 2702470501
Plan sponsor’s address P. O. BOX 738, MAYFIELD, KY, 420660034

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAYFIELD MACHINE & TOOL, INC. 401(K) SAVINGS PLAN 2022 611106319 2023-06-22 MAYFIELD MACHINE & TOOL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 332700
Sponsor’s telephone number 2702470501
Plan sponsor’s address 1107 OLD PRYORSBURG RD, MAYFIELD, KY, 42066
MAYFIELD MACHINE & TOOL, INC. 401(K) SAVINGS PLAN 2021 611106319 2022-06-30 MAYFIELD MACHINE & TOOL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 332700
Sponsor’s telephone number 2702470501
Plan sponsor’s address 1107 OLD PRYORSBURG RD, MAYFIELD, KY, 42066
MAYFIELD MACHINE & TOOL, INC. 401(K) SAVINGS PLAN 2020 611106319 2021-06-17 MAYFIELD MACHINE & TOOL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 332700
Sponsor’s telephone number 2702470501
Plan sponsor’s address 1107 OLD PRYORSBURG RD, MAYFIELD, KY, 42066
MAYFIELD MACHINE & TOOL, INC. 401(K) SAVINGS PLAN 2019 611106319 2020-07-28 MAYFIELD MACHINE & TOOL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 332700
Sponsor’s telephone number 2702470501
Plan sponsor’s address PO BOX 738, MAYFIELD, KY, 42066
MAYFIELD MACHINE & TOOL, INC. 401(K) SAVINGS PLAN 2018 611106319 2019-04-16 MAYFIELD MACHINE & TOOL, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 332700
Sponsor’s telephone number 2702470501
Plan sponsor’s address PO BOX 738, MAYFIELD, KY, 42066
MAYFIELD MACHINE & TOOL, INC. 401(K) SAVINGS PLAN 2017 611106319 2018-07-11 MAYFIELD MACHINE & TOOL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-09-01
Business code 332700
Sponsor’s telephone number 2702470501
Plan sponsor’s address PO BOX 738, MAYFIELD, KY, 42066

Registered Agent

Name Role
BRENDA K. AUSENBAUGH Registered Agent

Incorporator

Name Role
L. CASIE AUSENBAUGH Incorporator

Director

Name Role
BRENDA K AUSENBAUGH Director
SHANE AUSENBAUGH Director
L. CASIE AUSENBAUGH Director

Vice President

Name Role
SHANE AUSENBAUGH Vice President

President

Name Role
BRENDA K AUSENBAUGH President

Assumed Names

Name Status Expiration Date
MMT, MMT INC Inactive 2023-02-01

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-04
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123800708 0452110 1994-09-14 1107 OLD PRYORSBURG RD, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-09-14
Case Closed 1995-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-11-15
Abatement Due Date 1994-12-27
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-11-15
Abatement Due Date 1994-11-28
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-11-15
Abatement Due Date 1994-12-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-11-15
Abatement Due Date 1994-12-27
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-11-15
Abatement Due Date 1994-12-27
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-11-15
Abatement Due Date 1994-12-27
Nr Instances 1
Nr Exposed 31
104282041 0452110 1987-02-10 HIGHWAY 68 EAST, CADIZ, KY, 42211
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1987-02-10
Case Closed 1987-03-12
13897038 0452110 1983-06-06 HWY 45 SOUTH, Mayfield, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-06
Case Closed 1983-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-07-08
Abatement Due Date 1983-08-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1983-07-08
Abatement Due Date 1983-07-13
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9640217106 2020-04-15 0457 PPP 1107 OLD PRYORSBURG RD, MAYFIELD, KY, 42066-2034
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-2034
Project Congressional District KY-01
Number of Employees 15
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185983.29
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
481855 Interstate 2023-03-06 10000 2020 2 3 Private(Property)
Legal Name MAYFIELD MACHINE & TOOL INC
DBA Name -
Physical Address 1107 OLD PRYORSBURG RD, MAYFIELD, KY, 42066-2034, US
Mailing Address PO BOX 738, MAYFIELD, KY, 42066-0738, US
Phone (270) 247-0501
Fax (270) 247-0668
E-mail TERRY@MMTOOLINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State