Search icon

INDUSTRIAL MACHINE SERVICES, INC.

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 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL MACHINE SERVICES MEDOVA LIFESTYLE HEALTH PLAN 2021 611159630 2024-08-29 INDUSTRIAL MACHINE SERVICES 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 332700
Sponsor’s telephone number 2708449441
Plan sponsor’s address 2360 ANTON RD, MADISONVILLE, KY, 424318518

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL MACHINE SERVICES MEDOVA LIFESTYLE HEALTH PLAN 2020 611159630 2022-04-12 INDUSTRIAL MACHINE SERVICES 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 332700
Sponsor’s telephone number 2708449441
Plan sponsor’s address 2360 ANTON RD, MADISONVILLE, KY, 424318518

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-02-26
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BARRY L. ELLIS Registered Agent

President

Name Role
Barry Lee Ellis President

Secretary

Name Role
Leslie Gay Ellis Secretary

Treasurer

Name Role
Leslie Gay Ellis Treasurer

Director

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

Incorporator

Name Role
WILLIAM E. HENDERSON, JR Incorporator

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
Annual Report 2020-02-28
Annual Report 2019-05-01
Registered Agent name/address change 2018-05-03
Principal Office Address Change 2018-05-03
Annual Report 2018-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307077982 0452110 2004-02-05 83 HWY 85 W, SACRAMENTO, KY, 42372
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-02-19
Case Closed 2004-04-05

Related Activity

Type Referral
Activity Nr 201858990
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-03-09
Abatement Due Date 2004-04-02
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
307080390 0452110 2004-01-05 83 HWY 85 W, SACRAMENTO, KY, 42372
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-05
Case Closed 2004-06-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-03-05
Abatement Due Date 2004-03-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 F03 IID
Issuance Date 2004-03-05
Abatement Due Date 2004-03-24
Nr Instances 1
Nr Exposed 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2004-03-05
Abatement Due Date 2004-04-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2004-03-05
Abatement Due Date 2004-04-07
Nr Instances 1
Nr Exposed 8
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2004-03-05
Abatement Due Date 2004-03-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-24
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 4
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2004-03-05
Abatement Due Date 2004-03-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 C04 II
Issuance Date 2004-03-05
Abatement Due Date 2004-03-24
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 2004-03-05
Abatement Due Date 2004-03-24
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-03-05
Abatement Due Date 2004-03-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2004-03-05
Abatement Due Date 2004-04-07
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-03-05
Abatement Due Date 2004-04-07
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-03-05
Abatement Due Date 2004-04-07
Nr Instances 1
Nr Exposed 10
124603622 0452110 1996-03-07 83 KENTUCKY HWY. 85 WEST, SACRAMENTO, KY, 42372
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-07
Case Closed 1996-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1996-03-29
Abatement Due Date 1996-04-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
123800724 0452110 1994-10-05 83 KENTUCKY HWY. 85 WEST, SACRAMENTO, KY, 42372
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-05
Case Closed 1995-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 2
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097837010 2020-04-06 0457 PPP 2360 ANTON RD, MADISONVILLE, KY, 42431-8518
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119707
Loan Approval Amount (current) 119707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-8518
Project Congressional District KY-01
Number of Employees 12
NAICS code 331221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120635.14
Forgiveness Paid Date 2021-01-25
2938748305 2021-01-21 0457 PPS 2360 Anton Rd, Madisonville, KY, 42431-8518
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119706.42
Loan Approval Amount (current) 119706.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-8518
Project Congressional District KY-01
Number of Employees 5
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120962.52
Forgiveness Paid Date 2022-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
681980 Interstate 2024-10-29 30000 2023 1 1 Private(Property)
Legal Name INDUSTRIAL MACHINE SERVICES INC
DBA Name -
Physical Address 2360 ANTON ROAD, MADISONVILLE, KY, 42431, US
Mailing Address 2360 ANTON ROAD, MADISONVILLE, KY, 42431, US
Phone (270) 245-2084
Fax (270) 245-2474
E-mail BARRY@INDUSTRIALMACHINE.INFO

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV43732504
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-02-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit STRG
License plate of the main unit A11918
License state of the main unit KY
Vehicle Identification Number of the main unit 2FZACGCS86AW50776
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Sources: Kentucky Secretary of State