Search icon

INDUSTRIAL MACHINE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL MACHINE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1989 (36 years ago)
Organization Date: 10 Apr 1989 (36 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0257095
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 2360 ANTON ROAD, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Barry Lee Ellis President

Secretary

Name Role
Leslie Gay Ellis Secretary

Incorporator

Name Role
WILLIAM E. HENDERSON, JR Incorporator

Registered Agent

Name Role
BARRY L. ELLIS Registered Agent

Treasurer

Name Role
Leslie Gay Ellis Treasurer

Director

Name Role
NANCY ARNETT Director
DEBBIE ELLIS Director
PERRY ARNETT Director
BARRY ELLIS Director

Form 5500 Series

Employer Identification Number (EIN):
611159630
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-13
Annual Report 2023-04-13
Annual Report 2022-03-09
Annual Report 2021-06-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
119706.42
Total Face Value Of Loan:
119706.42
Date:
2020-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
119707.00
Total Face Value Of Loan:
119707.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-05
Type:
Referral
Address:
83 HWY 85 W, SACRAMENTO, KY, 42372
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-01-05
Type:
Planned
Address:
83 HWY 85 W, SACRAMENTO, KY, 42372
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-03-07
Type:
Planned
Address:
83 KENTUCKY HWY. 85 WEST, SACRAMENTO, KY, 42372
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-05
Type:
Planned
Address:
83 KENTUCKY HWY. 85 WEST, SACRAMENTO, KY, 42372
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119707
Current Approval Amount:
119707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120635.14
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119706.42
Current Approval Amount:
119706.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120962.52

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 245-2474
Add Date:
1997-03-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State