Search icon

FLUID POWER SERVICES, INC.

Company Details

Name: FLUID POWER SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1987 (38 years ago)
Organization Date: 31 Aug 1987 (38 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0233395
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P. O. BOX 513, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X4DTM1CGDKN3 2025-04-30 193 CEDAR LN, MADISONVILLE, KY, 42431, 8571, USA PO BOX 513 (US MAIL) 193 CEDAR LN (UPS OR FEDEX), MADISONVILLE, KY, 42431, 0010, USA

Business Information

URL www.fpsky.net
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-05-02
Initial Registration Date 2004-09-20
Entity Start Date 1984-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 333995, 333996, 811310
Product and Service Codes 3411, 3413, 3416, 3417, 3419, 3438

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STACY MITCHELL
Role OFFICE MGR.
Address 193 CEDAR LANE, PO BOX 513, MADISONVILLE, KY, 42431, 0010, USA
Title ALTERNATE POC
Name JIM SEXTON
Role OWNER/PRESIDENT
Address 193 CEDAR LANE, PO BOX 513, MADISONVILLE, KY, 42431, 0010, USA
Government Business
Title PRIMARY POC
Name JIM SEXTON
Role OWNER/PRESIDENT
Address 193 CEDAR LANE, PO BOX 513, MADISONVILLE, KY, 42431, 0010, USA
Title ALTERNATE POC
Name STACY MITCHELL
Role OFFICE MGR.
Address 193 CEDAR LANE, PO BOX 513, MADISONVILLE, KY, 42431, 0010, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLUID POWER SERVICES CBS BENEFIT PLAN 2023 611125581 2024-12-30 FLUID POWER SERVICES 19
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2024-01-01
Business code 423800
Sponsor’s telephone number 2708254236
Plan sponsor’s address 193 CEDAR LANE, MADISONVILLE, KY, 42431

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FLUID POWER SERVICES CBS BENEFIT PLAN 2021 611125581 2022-12-29 FLUID POWER SERVICES 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 2708254236
Plan sponsor’s address 193 CEDAR LANE, MADISONVILLE, KY, 42431

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FLUID POWER SERVICES CBS BENEFIT PLAN 2020 611125581 2021-12-14 FLUID POWER SERVICES 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 2708254236
Plan sponsor’s address 193 CEDAR LANE, MADISONVILLE, KY, 42431

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 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FLUID POWER SERVICES CBS BENEFIT PLAN 2019 611125581 2020-12-23 FLUID POWER SERVICES 31
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423800
Sponsor’s telephone number 2708254236
Plan sponsor’s address 193 CEDAR LANE, MADISONVILLE, KY, 42431

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
James P Sexton President

Secretary

Name Role
STACY L. MITCHELL Secretary

Treasurer

Name Role
STACY L. MITCHELL Treasurer

Director

Name Role
JAMES P. SEXTON Director

Incorporator

Name Role
JAMES P. SEXTON Incorporator

Registered Agent

Name Role
JAMES P. SEXTON Registered Agent

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-16
Annual Report 2022-05-24
Annual Report 2021-05-04
Annual Report 2020-06-16
Annual Report 2019-06-04
Annual Report 2018-06-06
Registered Agent name/address change 2017-06-08
Annual Report 2017-06-08
Annual Report 2016-06-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P524P0037 2024-04-29 2024-06-13 2024-06-13
Unique Award Key CONT_AWD_W912P524P0037_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 42218.40
Current Award Amount 42218.40
Potential Award Amount 42218.40

Description

Title FY24 BARKLEY DAM GATE MANIFOLD ASSEMBLY PURCHASE
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes 3411: BORING MACHINES

Recipient Details

Recipient FLUID POWER SERVICES INC
UEI X4DTM1CGDKN3
Recipient Address UNITED STATES, 193 CEDAR LN, MADISONVILLE, HOPKINS, KENTUCKY, 424318571

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6222888402 2021-02-10 0457 PPS 193 Cedar Ln, Madisonville, KY, 42431-8571
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516457
Loan Approval Amount (current) 516457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-8571
Project Congressional District KY-01
Number of Employees 27
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 522884.02
Forgiveness Paid Date 2022-05-09
8217927704 2020-05-01 0457 PPP 193 CEDAR LN, MADISONVILLE, KY, 42431
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612092
Loan Approval Amount (current) 612092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-0001
Project Congressional District KY-01
Number of Employees 34
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 618399.95
Forgiveness Paid Date 2021-05-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0498846 FLUID POWER SERVICES INC - X4DTM1CGDKN3 193 CEDAR LN, MADISONVILLE, KY, 42431-8571
Capabilities Statement Link -
Phone Number 270-825-4236
Fax Number 270-825-9628
E-mail Address jim.sexton@fpsky.net
WWW Page www.fpsky.net
E-Commerce Website -
Contact Person JIM SEXTON
County Code (3 digit) 107
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 31MR6
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 333995
NAICS Code's Description Fluid Power Cylinder and Actuator Manufacturing
Buy Green Yes
Code 333996
NAICS Code's Description Fluid Power Pump and Motor Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2831345 Interstate 2024-05-30 25000 2023 2 6 Private(Property)
Legal Name FLUID POWER SERVICES INC
DBA Name -
Physical Address 193 CEDAR LANE, MADISONVILLE, KY, 42431, US
Mailing Address PO BOX 513, MADISONVILLE, KY, 42431, US
Phone (270) 825-4236
Fax -
E-mail FPS@FPSKY.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 1226000057
State abbreviation that indicates the state the inspector is from GA
The date of the inspection 2024-02-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred GA
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 667205
License state of the main unit KY
Vehicle Identification Number of the main unit 1FDUF5GT1FEB62448
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-26
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Sources: Kentucky Secretary of State