Search icon

TRACE DIE CAST, INC.

Company Details

Name: TRACE DIE CAST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1987 (38 years ago)
Organization Date: 20 Oct 1987 (38 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0235474
Industry: Primary Metal Industries
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 140 GRAHAM AVE., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 13335

Director

Name Role
LOWELL M. GUTHRIE Director
ROY NOVACK Director
ROBERT POTTS Director
ROBERT AVEY Director
TOM FISCHER Director
Lowell Guthrie Director
Gregory Guthrie Director
Michael Guthrie Director
Chris Guthrie Director
Brett Guthrie Director

Registered Agent

Name Role
CHRIS GUTHRIE Registered Agent

Incorporator

Name Role
LOWELL M. GUTHRIE Incorporator

President

Name Role
Chris Guthrie President

Secretary

Name Role
Michael K Guthrie Secretary

Form 5500 Series

Employer Identification Number (EIN):
611136668
Plan Year:
2009
Number Of Participants:
604
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
604
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4142 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-05-28 2025-05-28
Document Name KYR10T533 Coverage Letter.pdf
Date 2025-05-29
Document Download
4142 Air Title V-Renewal Approval Issued 2024-12-03 2024-12-03
Document Name Executive Summary.pdf
Date 2024-12-04
Document Download
Document Name Permit V-24-007 Final 12-3-2024.pdf
Date 2024-12-04
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-12-04
Document Download
4142 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-22 2024-08-22
Document Name Coverage Letter KYR003662.pdf
Date 2024-08-23
Document Download
4142 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-02-06 2019-02-06
Document Name Coverage Letter KYR003662.pdf
Date 2019-02-07
Document Download
4142 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2016-04-27 2016-04-27
Document Name Coverage Letter KYR003662 M1.pdf
Date 2016-04-28
Document Download

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report Amendment 2023-03-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
4367200.00
Total Face Value Of Loan:
4367200.00
Date:
2012-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
701000.00
Total Face Value Of Loan:
701000.00
Date:
2011-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-30600.00
Total Face Value Of Loan:
2913000.00
Date:
2010-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1973300.00
Total Face Value Of Loan:
1973300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-21
Type:
Referral
Address:
140 N. GRAHAM AVE, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-07-09
Type:
Referral
Address:
445 PLUM SPRINGS LOOP, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-13
Type:
Referral
Address:
140 N. GRAHAM AVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-12-13
Type:
Planned
Address:
140 GRAHAM AVE, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-01-08
Type:
Planned
Address:
140 N GRAHAM AVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4367200
Current Approval Amount:
4367200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4416573.62

Court Cases

Court Case Summary

Filing Date:
2001-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WHITE
Party Role:
Plaintiff
Party Name:
TRACE DIE CAST, INC.
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 22.30 $0 $23,540 500 10 2012-12-05 Final

Sources: Kentucky Secretary of State