Search icon

ALLIED TOOLS INC.

Company Details

Name: ALLIED TOOLS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 1989 (36 years ago)
Organization Date: 15 Jun 1989 (36 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0259739
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3929 PRODUCE RD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZHGJTR5QVDW3 2024-12-27 3929 PRODUCE RD, LOUISVILLE, KY, 40218, 3005, USA PO BOX 34367, LOUISVILLE, KY, 40232, 4367, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-01
Initial Registration Date 2003-03-04
Entity Start Date 1989-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333514, 333515, 333517, 333991, 423710, 423830, 423840, 811310
Product and Service Codes 3419, 5110, 5130, 5210, 8040

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS BRUTSCHER
Role PRESIDENT
Address 3929 PRODUCE RD., LOUISVILLE, KY, 40218, 3005, USA
Title ALTERNATE POC
Name DAVID L CRAWLEY
Address 3929 PRODUCE ROAD, LOUISVILLE, KY, 40241, 3005, USA
Government Business
Title PRIMARY POC
Name DAVID L CRAWLEY
Role SECRETARY
Address 3929PRODUCE ROAD, LOUISVILLE, KY, 40241, 3005, USA
Title ALTERNATE POC
Name CHRISTY KUPRION
Role SALES
Address 3929 PRODUCE ROAD, LOUISVILLE, KY, 40218, 3005, USA
Past Performance
Title PRIMARY POC
Name CHRISTY KUPRION
Address 3929 PRODUCE LANE, 3929 PRODUCE LANE, LOUISVILLE, KY, 40218, 3005, USA
Title ALTERNATE POC
Name CHRIS BRUTSCHER
Role OWNER
Address 3929 PRODUCE ROAD, LOUISVILLE, KY, 40218, 3005, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED TOOLS, INC CBS BENEFIT PLAN 2023 611162102 2024-12-30 ALLIED TOOLS, INC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 423800
Sponsor’s telephone number 5029664114
Plan sponsor’s address 3929 PRODUCE RD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
ALLIED TOOLS, INC. 401(K) PLAN 2016 611162102 2017-07-24 ALLIED TOOLS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453990
Sponsor’s telephone number 5029664114
Plan sponsor’s address 3929 PRODUCE LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing JOHN EIFLER
Valid signature Filed with authorized/valid electronic signature
ALLIED TOOLS, INC. 401(K) PLAN 2016 611162102 2017-05-04 ALLIED TOOLS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453990
Sponsor’s telephone number 5029664114
Plan sponsor’s address 3929 PRODUCE LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing JOHN EIFLER
Valid signature Filed with authorized/valid electronic signature
ALLIED TOOLS, INC. 401(K) PLAN 401(K) PLAN 2015 611162102 2016-10-07 ALLIED TOOLS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 453990
Sponsor’s telephone number 5029664114
Plan sponsor’s address 3929 PRODUCE LANE, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing JOHN EIFLER
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
David Crawley Vice President

Director

Name Role
CHRIS D. BRUTSCHER Director
ROBERT G. HEPNER Director

President

Name Role
Chris Brutscher President

Incorporator

Name Role
KENDRICK R. RIGGS Incorporator

Registered Agent

Name Role
CHRIS BRUTSCHER Registered Agent

Former Company Names

Name Action
ALLIED CONSTRUCTION & WOODWORKING SALES, INC. Old Name

Assumed Names

Name Status Expiration Date
ALLIED CONSTRUCTION & WOOD WORKING SALES, INC. Inactive 2022-09-26
ALLIED TOOLS, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-14
Registered Agent name/address change 2021-04-14
Annual Report 2021-04-14
Annual Report 2020-04-17
Annual Report 2019-04-30
Annual Report 2018-04-18
Annual Report 2017-05-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE7MC25V1733 2024-12-20 2025-05-29 2025-05-29
Unique Award Key CONT_AWD_SPE7MC25V1733_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 8511092818!HOIST,CHAIN
NAICS Code 333923: OVERHEAD TRAVELING CRANE, HOIST, AND MONORAIL SYSTEM MANUFACTURING
Product and Service Codes 3950: WINCHES, HOISTS, CRANES, AND DERRICKS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
PURCHASE ORDER AWARD SPE7L125V2762 2024-12-20 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_SPE7L125V2762_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 207.00
Current Award Amount 207.00
Potential Award Amount 207.00

Description

Title 8511093018!SPRING,HELICAL,TORS
NAICS Code 332613: SPRING MANUFACTURING
Product and Service Codes 5360: COIL, FLAT, LEAF, AND WIRE SPRINGS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
PURCHASE ORDER AWARD SPE8E525V0486 2024-12-20 2025-05-19 2025-05-19
Unique Award Key CONT_AWD_SPE8E525V0486_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 25688.00
Current Award Amount 25688.00
Potential Award Amount 25688.00

Description

Title 8511093184!ROTARY CUTTER
NAICS Code 333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product and Service Codes 3455: CUTTING TOOLS FOR MACHINE TOOLS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
PURCHASE ORDER AWARD SPE8EE25P0248 2024-12-20 2025-02-21 2025-02-21
Unique Award Key CONT_AWD_SPE8EE25P0248_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19223.00
Current Award Amount 19223.00
Potential Award Amount 19223.00

Description

Title 8511083556!REEL ASSEMBLY,HOSE
NAICS Code 333914: MEASURING, DISPENSING, AND OTHER PUMPING EQUIPMENT MANUFACTURING
Product and Service Codes 4930: LUBRICATION AND FUEL DISPENSING EQUIPMENT

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
PURCHASE ORDER AWARD SPE4A625PZ175 2024-12-19 2025-06-07 2025-06-07
Unique Award Key CONT_AWD_SPE4A625PZ175_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1640.00
Current Award Amount 1640.00
Potential Award Amount 1640.00

Description

Title 8511055499!PIN,QUICK RELEASE
NAICS Code 332618: OTHER FABRICATED WIRE PRODUCT MANUFACTURING
Product and Service Codes 5315: NAILS, MACHINE KEYS, AND PINS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
PURCHASE ORDER AWARD SPE8E525V0476 2024-12-19 2024-12-24 2024-12-24
Unique Award Key CONT_AWD_SPE8E525V0476_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 780.00
Current Award Amount 780.00
Potential Award Amount 780.00

Description

Title 8511090668!INSERT,CUTTING TOOL
NAICS Code 333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product and Service Codes 3455: CUTTING TOOLS FOR MACHINE TOOLS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
PURCHASE ORDER AWARD SPE8E625V0400 2024-12-19 2025-01-08 2025-01-08
Unique Award Key CONT_AWD_SPE8E625V0400_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27.00
Current Award Amount 27.00
Potential Award Amount 27.00

Description

Title 8511090416!WHEEL,ABRASIVE
NAICS Code 333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product and Service Codes 3460: MACHINE TOOL ACCESSORIES

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
PURCHASE ORDER AWARD SPE7L125V2716 2024-12-19 2024-12-24 2024-12-24
Unique Award Key CONT_AWD_SPE7L125V2716_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19.00
Current Award Amount 19.00
Potential Award Amount 19.00

Description

Title 8511090507!COLLAR,SHAFT
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE, COMMERCIAL

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
PURCHASE ORDER AWARD SPE4A525V0688 2024-12-18 2025-06-06 2025-06-06
Unique Award Key CONT_AWD_SPE4A525V0688_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 460.00
Current Award Amount 460.00
Potential Award Amount 460.00

Description

Title 8511088039!TEMPERATURE INDICAT
NAICS Code 334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product and Service Codes 6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
PURCHASE ORDER AWARD SPE7M325V0907 2024-12-18 2025-05-27 2025-05-27
Unique Award Key CONT_AWD_SPE7M325V0907_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 652.50
Current Award Amount 652.50
Potential Award Amount 652.50

Description

Title 8511088016!ELBOW,PIPE TO TUBE
NAICS Code 326122: PLASTICS PIPE AND PIPE FITTING MANUFACTURING
Product and Service Codes 4730: HOSE, PIPE, TUBE, LUBRICATION, AND RAILING FITTINGS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
Unique Award Key CONT_AWD_SPE4A625V5655_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 448.64
Current Award Amount 448.64
Potential Award Amount 448.64

Description

Title 8511088058!SCREW,CAP,HEXAGON H
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
Unique Award Key CONT_AWD_SPE4A025V0239_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26.00
Current Award Amount 26.00
Potential Award Amount 26.00

Description

Title 8511087057!SCREW,CAP,SOCKET HE
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
Unique Award Key CONT_AWD_SPE8E925V0646_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3639.35
Current Award Amount 3639.35
Potential Award Amount 3639.35

Description

Title 8511087414!PROTECTOR,HEARING
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
Unique Award Key CONT_AWD_SPE7M025V2156_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 84.00
Current Award Amount 84.00
Potential Award Amount 84.00

Description

Title 8511087896!NUT,PLAIN,HEXAGON
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5310: NUTS AND WASHERS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
Unique Award Key CONT_AWD_SPE8E525V0462_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4015.00
Current Award Amount 4015.00
Potential Award Amount 4015.00

Description

Title 8511084356!CLAMP,TOGGLE,HAND
NAICS Code 332216: SAW BLADE AND HANDTOOL MANUFACTURING
Product and Service Codes 3444: MANUAL PRESSES

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
Unique Award Key CONT_AWD_SPE8E525V0445_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7324.50
Current Award Amount 7324.50
Potential Award Amount 7324.50

Description

Title 8511083871!CHUCK,DRILL
NAICS Code 333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product and Service Codes 3460: MACHINE TOOL ACCESSORIES

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
Unique Award Key CONT_AWD_SPE7M025P1726_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 40.75
Current Award Amount 40.75
Potential Award Amount 40.75

Description

Title 8511083030!SCREW,SHOULDER
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
Unique Award Key CONT_AWD_SPE8E525V0465_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1625.45
Current Award Amount 1625.45
Potential Award Amount 1625.45

Description

Title 8511084411!CUTTER,MILLING,END
NAICS Code 332216: SAW BLADE AND HANDTOOL MANUFACTURING
Product and Service Codes 3455: CUTTING TOOLS FOR MACHINE TOOLS

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
Unique Award Key CONT_AWD_SPE4A725V1044_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 499.40
Current Award Amount 499.40
Potential Award Amount 499.40

Description

Title 8511084310!STRAP
NAICS Code 332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product and Service Codes 5342: HARDWARE, WEAPON SYSTEM

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005
Unique Award Key CONT_AWD_SPE8E525V0446_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1558.00
Current Award Amount 1558.00
Potential Award Amount 1558.00

Description

Title 8511083880!HOLDER,CUTTING TOOL
NAICS Code 333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product and Service Codes 3460: MACHINE TOOL ACCESSORIES

Recipient Details

Recipient ALLIED TOOLS, INC
UEI ZHGJTR5QVDW3
Recipient Address UNITED STATES, 3929 PRODUCE RD, LOUISVILLE, JEFFERSON, KENTUCKY, 402183005

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4556127010 2020-04-03 0457 PPP 3929 PRODUCE RD, LOUISVILLE, KY, 40218-3005
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40218-3005
Project Congressional District KY-03
Number of Employees 17
NAICS code 423840
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191615
Forgiveness Paid Date 2021-02-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0924937 ALLIED TOOLS, INC - ZHGJTR5QVDW3 3929 PRODUCE RD, LOUISVILLE, KY, 40218-3005
Capabilities Statement Link -
Phone Number 502-966-4114
Fax Number 502-968-2942
E-mail Address dcrawley@alliedtoolsinc.com
WWW Page -
E-Commerce Website -
Contact Person DAVID CRAWLEY
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 3DZM1
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (45 %) Manufacturing (45 %) Service (10 %)
Keywords Tools Cutting Tools
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John Eifler
Role CEO
Name David L Crawley
Role Secretary

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 333514
NAICS Code's Description Special Die and Tool, Die Set, Jig and Fixture Manufacturing
Buy Green Yes
Code 333515
NAICS Code's Description Cutting Tool and Machine Tool Accessory Manufacturing
Buy Green Yes
Code 333517
NAICS Code's Description Machine Tool Manufacturing
Buy Green Yes
Code 333991
NAICS Code's Description Power?Driven Hand Tool Manufacturing
Buy Green Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State