Search icon

TEKNO, INC.

Headquarter

Company Details

Name: TEKNO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1988 (37 years ago)
Organization Date: 06 Jul 1988 (37 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0245758
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: ONE WALL STREET, CAVE CITY, KY 42127
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of TEKNO, INC., MISSISSIPPI 721285 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEKNO 401(K) PLAN 2023 611142205 2024-07-10 TEKNO, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 8663504181
Plan sponsor’s address ONE WALL STREET, CAVE CITY, KY, 42127

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES LLC
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing TIFFANY CHENARD
Valid signature Filed with authorized/valid electronic signature
TEKNO 401(K) PLAN 2022 611142205 2023-08-14 TEKNO, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541400
Sponsor’s telephone number 8663504181
Plan sponsor’s address 1 WALL STREET, CAVE CITY, KY, 42127

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing WM KEVIN MAYS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-14
Name of individual signing WM. KEVIN MAYS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
ROBERT T. CLOPTON Director
GORDON KELSAY, JR. Director
Vincent Trevor Clopton Director

Incorporator

Name Role
ROBERT T. CLOPTON Incorporator
GORDON KELSAY, JR. Incorporator

President

Name Role
Vincent Trevor Clopton President

Registered Agent

Name Role
TREVOR CLOPTON Registered Agent

Filings

Name File Date
Annual Report 2025-02-10
Annual Report Amendment 2024-10-31
Annual Report 2024-04-10
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-20
Annual Report 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305366668 0452110 2007-03-01 ONE WALL ST, CAVE CITY, KY, 42127
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-03-01
Case Closed 2007-03-01

Related Activity

Type Referral
Activity Nr 202693552
Safety Yes
304290653 0452110 2001-05-30 ONE WALL ST, CAVE CITY, KY, 42127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-30
Case Closed 2001-05-30
303748172 0452110 2000-10-06 ONE WALL ST, CAVE CITY, KY, 42127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-06
Case Closed 2000-10-06
302077490 0452110 1998-04-28 ONE WALL ST, CAVE CITY, KY, 42127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-28
Case Closed 1998-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1998-07-11
Abatement Due Date 1998-07-15
Nr Instances 1
Nr Exposed 3
Gravity 01
123795056 0452110 1994-03-30 ONE WALL ST, CAVE CITY, KY, 42127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-30
Case Closed 1995-05-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-04-25
Abatement Due Date 1994-05-19
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1994-05-05
Final Order 1995-05-05
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 1994-04-25
Abatement Due Date 1994-05-19
Contest Date 1994-05-05
Final Order 1995-05-05
Nr Instances 1
Nr Exposed 20
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-04-25
Abatement Due Date 1994-05-19
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1994-05-05
Final Order 1995-05-05
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-04-25
Abatement Due Date 1994-05-19
Contest Date 1994-05-05
Final Order 1995-05-05
Nr Instances 2
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-04-25
Abatement Due Date 1994-05-19
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1994-05-05
Final Order 1995-05-05
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-04-25
Abatement Due Date 1994-05-19
Contest Date 1994-05-05
Final Order 1995-05-05
Nr Instances 1
Nr Exposed 5
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-04-25
Abatement Due Date 1994-05-19
Contest Date 1994-05-05
Final Order 1995-05-05
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-25
Abatement Due Date 1994-05-19
Contest Date 1994-05-05
Final Order 1995-05-05
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1994-04-25
Abatement Due Date 1994-05-19
Contest Date 1994-05-05
Final Order 1995-05-05
Nr Instances 1
Nr Exposed 38

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728547403 2020-05-04 0457 PPP ONE WALL ST, CAVE CITY, KY, 42127
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800850
Loan Approval Amount (current) 800850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAVE CITY, BARREN, KY, 42127-0001
Project Congressional District KY-02
Number of Employees 50
NAICS code 333922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 810464.2
Forgiveness Paid Date 2021-07-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid St Gov Entities 75000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 22.07 $165,451 $75,000 41 2 2023-08-02 Final
STIC/BSSC Inactive 22.07 $252,832 $75,000 41 2 2023-08-02 Final
GIA/BSSC Inactive 20.52 $189,000 $75,000 46 4 2022-05-04 Final
STIC/BSSC Inactive 20.52 $158,674 $60,000 46 4 2022-05-04 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800157 Other Contract Actions 1998-10-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-08
Termination Date 1998-11-10
Date Issue Joined 1998-11-02
Pretrial Conference Date 1998-10-13
Section 1332

Parties

Name TEKNO, INC.
Role Plaintiff
Name OKEEFE
Role Defendant
1500063 Other Contract Actions 2015-05-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-22
Termination Date 2016-10-25
Date Issue Joined 2015-07-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name TEKNO, INC.
Role Plaintiff
Name HAN-TEK NC, LLC
Role Defendant
1800101 Other Contract Actions 2018-08-02 settled
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-02
Termination Date 2019-07-12
Date Issue Joined 2018-08-17
Section 1441
Sub Section OC
Status Terminated

Parties

Name PREMIER AUTOMATION CONTRACTORS
Role Plaintiff
Name TEKNO, INC.
Role Defendant

Sources: Kentucky Secretary of State