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 (37 years ago)
Organization Date: 20 Oct 1987 (37 years ago)
Last Annual Report: 04 Feb 2025 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRACE DIE CAST, INC. PREMIUM ONLY PLAN 2009 611136668 2010-10-14 TRACE DIE CAST, INC. 604
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 332110
Sponsor’s telephone number 2707810049
Plan sponsor’s mailing address 140 N GRAHAM AVENUE, BOWLING GREEN, KY, 421019175
Plan sponsor’s address 140 N GRAHAM AVENUE, BOWLING GREEN, KY, 421019175

Plan administrator’s name and address

Administrator’s EIN 611136668
Plan administrator’s name TRACE DIE CAST, INC.
Plan administrator’s address 140 N GRAHAM AVENUE, BOWLING GREEN, KY, 421019175

Number of participants as of the end of the plan year

Active participants 439

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing DONNA HARMON
Valid signature Filed with authorized/valid electronic signature
TRACE DIE CAST, INC. PREMIUM ONLY PLAN 2009 611136668 2010-10-13 TRACE DIE CAST, INC. 604
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 332110
Sponsor’s telephone number 2707810049
Plan sponsor’s mailing address 140 N GRAHAM AVENUE, BOWLING GREEN, KY, 421019175
Plan sponsor’s address 140 N GRAHAM AVENUE, BOWLING GREEN, KY, 421019175

Plan administrator’s name and address

Plan administrator’s name SAME

Number of participants as of the end of the plan year

Active participants 439

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DONNA HARMON
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Michael K Guthrie Secretary

Director

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

President

Name Role
Chris Guthrie President

Registered Agent

Name Role
CHRIS GUTHRIE Registered Agent

Incorporator

Name Role
LOWELL M. GUTHRIE Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
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
4142 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-05-21 2016-03-16
Document Name KYR10J419 Coverage Letter.pdf
Date 2015-05-22
Document Download
4142 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-09-29 2015-05-20
Document Name KYR10I837 Coverage Letter.pdf
Date 2014-09-30
Document Download
4142 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-31 2013-10-31
Document Name Coverage KYR003662 10-24-2013.pdf
Date 2013-11-05
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
Annual Report 2021-02-12
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4553925005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRACE DIE CAST, INC.
Recipient Name Raw TRACE DIE CAST, INC.
Recipient Address 140 NORTH GRAHAM AVENUE, BOWLING GREEN, WARREN, KENTUCKY, 42101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 159632.00
Face Value of Direct Loan 2913000.00
Link View Page
4017975005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRACE DIE CAST, INC.
Recipient Name Raw TRACE DIE CAST INC.
Recipient DUNS 188918163
Recipient Address 140 NORTH GRAHAM AVENUE, BOWLING GREEN, WARREN, KENTUCKY, 42101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 83471.00
Face Value of Direct Loan 1973300.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645992 0452110 2015-05-21 140 N. GRAHAM AVE, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-08-19
Case Closed 2015-10-13

Related Activity

Type Referral
Activity Nr 203341623
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2015-09-22
Abatement Due Date 2015-09-28
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 10
317637510 0452110 2014-07-09 445 PLUM SPRINGS LOOP, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-08-08
Case Closed 2014-08-08

Related Activity

Type Referral
Activity Nr 203337316
Safety Yes
315587782 0452110 2012-06-13 140 N. GRAHAM AVE, BOWLING GREEN, KY, 42101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-10-02
Case Closed 2012-10-03

Related Activity

Type Referral
Activity Nr 203114681
Safety Yes
310658059 0452110 2007-12-13 140 GRAHAM AVE, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-02-19
Case Closed 2008-02-19
301892550 0452110 1998-01-08 140 N GRAHAM AVE, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-01-08
Case Closed 1998-01-08
123804171 0452110 1993-06-16 140 N GRAHAM AVE, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-17
Case Closed 1994-03-24

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 1993-07-22
Abatement Due Date 1994-08-03
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 1993-08-05
Final Order 1994-03-23
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 200600201
Issuance Date 1993-07-22
Abatement Due Date 1993-08-03
Current Penalty 500.0
Initial Penalty 700.0
Contest Date 1993-08-05
Final Order 1994-03-23
Nr Instances 1
Nr Exposed 1
Gravity 05
112337290 0452110 1990-08-29 140 N GRAHAM AVE, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-30
Case Closed 1991-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-09-18
Abatement Due Date 1991-02-28
Current Penalty 1.0
Initial Penalty 400.0
Contest Date 1990-10-04
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-09-18
Abatement Due Date 1991-02-28
Final Order 1990-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-09-18
Abatement Due Date 1990-09-24
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8464197010 2020-04-08 0457 PPP 140 North Graham Ave, Bowling Green, KY, 42101-9175
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4367200
Loan Approval Amount (current) 4367200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-9175
Project Congressional District KY-02
Number of Employees 404
NAICS code 331313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4416573.62
Forgiveness Paid Date 2021-05-27

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