Search icon

FET ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FET ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1987 (38 years ago)
Organization Date: 17 Sep 1987 (38 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0234077
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 903 NUTTER DR., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 20000

Director

Name Role
MINORU KITANO Director
KIMIKATSU NISHIGATI Director
SOICHI INOUE Director
Takeshi Kitano Director
Ed Yeaste Director
Chuck Little Director
Ann Hardin Director
Harumi Kitano Director

Incorporator

Name Role
HIDEMI TSUJIMOTO Incorporator

President

Name Role
Ann Ferron Hardin President

Secretary

Name Role
Ann Ferron Hardin Secretary

Treasurer

Name Role
Ann Ferron Hardin Treasurer

Registered Agent

Name Role
3300, LLC Registered Agent

Officer

Name Role
Takeshi Kitano Officer

Vice President

Name Role
Junya Shiratori Vice President

Form 5500 Series

Employer Identification Number (EIN):
611125798
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3253 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-20 2023-11-20
Document Name Coverage Letter KYR004113.pdf
Date 2023-11-21
Document Download
3253 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-07-09 2015-07-09
Document Name Coverage Letter KYR004113.pdf
Date 2015-07-10
Document Download

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-01
Registered Agent name/address change 2023-06-01
Annual Report 2022-05-18
Registered Agent name/address change 2021-06-08

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
583918.72
Total Face Value Of Loan:
583918.72
Date:
2020-04-07
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:
583900.00
Total Face Value Of Loan:
583900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-11
Type:
Planned
Address:
903 NUTTER DR, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-20
Type:
Planned
Address:
903 NUTTER DR, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-11
Type:
Planned
Address:
903 NUTTER DR, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-01-11
Type:
Planned
Address:
903 NUTTER DR, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-12-07
Type:
Planned
Address:
903 NUTTER DR, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$583,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$583,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$588,344.13
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $583,900
Jobs Reported:
40
Initial Approval Amount:
$583,918.72
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$583,918.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$589,498.39
Servicing Lender:
Wilson & Muir Bank & Trust Company
Use of Proceeds:
Payroll: $583,912.72
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1997-02-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
FET ENGINEERING, INC.
Party Role:
Plaintiff
Party Name:
AMERISURE COMPANIES
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 17.28 $10,136,400 $600,000 31 31 2013-06-27 Prelim
STIC/BSSC Inactive 17.85 $0 $14,000 0 0 2012-09-26 Final
STIC/BSSC Inactive 17.54 $0 $13,000 26 0 2012-09-26 Prelim
GIA/BSSC Inactive 17.54 $0 $24,950 30 3 2012-09-26 Final
GIA/BSSC Inactive 22.63 $0 $25,000 34 0 2010-03-26 Final

Sources: Kentucky Secretary of State