Search icon

MAYFIELD MACHINE & TOOL, INC.

Company claim

Is this your business?

Get access!

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 (6 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

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

Unique Entity ID

CAGE Code:
5GG16
UEI Expiration Date:
2018-03-02

Business Information

Division Name:
MAYFIELD MACHINE & TOOL, INC.
Activation Date:
2017-03-02
Initial Registration Date:
2009-05-14

Commercial and government entity program

CAGE number:
5GG16
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-03-02

Contact Information

POC:
SAMMY J. BECK
Corporate URL:
www.mmtoolinc.com

Form 5500 Series

Employer Identification Number (EIN):
611106319
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
157500.00
Total Face Value Of Loan:
157500.00
Date:
2020-04-15
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:
185000.00
Total Face Value Of Loan:
185000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-09-14
Type:
Planned
Address:
1107 OLD PRYORSBURG RD, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-19
Type:
Planned
Address:
U.S. HIGHWAY 45 S, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-02-18
Type:
Planned
Address:
U.S. HIGHWAY 45 S, MAYFIELD, KY, 42066
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-02-10
Type:
Planned
Address:
HIGHWAY 68 EAST, CADIZ, KY, 42211
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1986-02-04
Type:
Planned
Address:
U.S. HIGHWAY 45 S, MAYFIELD, KY, 42066
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$157,500
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$158,134.32
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $157,499
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$185,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,983.29
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $185,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 247-0668
Add Date:
1992-04-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State