Search icon

KENTUCKY REBUILD CORP.

Company Details

Name: KENTUCKY REBUILD CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1989 (36 years ago)
Organization Date: 20 Jun 1989 (36 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Organization Number: 0259902
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 10065 TOEBBEN DRIVE, INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LJ32FM77F2Q2 2025-03-18 10065 TOEBBEN DR, INDEPENDENCE, KY, 41051, 9615, USA 10065 TOEBBEN DRIVE, INDEPENDENCE, KY, 41051, 9615, USA

Business Information

URL http://www.krcmts.com
Division Name 61-125-0721
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-03-20
Initial Registration Date 2001-09-04
Entity Start Date 1989-06-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333517, 811210, 811310
Product and Service Codes 3408, 3416, 3417, 3419, 3695

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES LUZAK
Role VP OF SALES & MARKETING
Address 10065 TOEBBEN DRIVE, INDEPENDENCE, KY, 41051, 9615, USA
Government Business
Title PRIMARY POC
Name JAMES LUZAK
Role VP OF SALES & MARKETING
Address 10065 TOEBBEN, DRIVE, INDEPENDENCE, KY, 41051, 9615, USA
Past Performance Information not Available

Registered Agent

Name Role
THOMAS WILLIAM LUZAK Registered Agent

Officer

Name Role
Thomas Luzak Officer
Scott Ashworth Officer

President

Name Role
Darren Levack President

Incorporator

Name Role
THOMAS WILLIAM LUZAK Incorporator

Assumed Names

Name Status Expiration Date
TURNER METROLOGY Active 2026-09-14
KRC MEASUREMENT SOLUTIONS Active 2026-04-28
KRC MACHINE TOOL SOLUTIONS Inactive 2023-12-11

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-15
Annual Report 2022-06-29
Certificate of Assumed Name 2021-09-14
Annual Report 2021-09-09
Certificate of Assumed Name 2021-04-28
Annual Report 2020-02-25
Annual Report 2019-06-03
Certificate of Assumed Name 2018-12-11
Annual Report 2018-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115937211 0452110 1992-05-11 10065 TOEBBEN DR., INDEPENDENCE, KY, 41051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-11
Case Closed 1992-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 7
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4500097004 2020-04-03 0457 PPP 10665 TOEBBEN DR, INDEPENDENCE, KY, 41051-5101
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1539000
Loan Approval Amount (current) 1539000
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 Existing or more than 2 years old
Project Address INDEPENDENCE, BOONE, KY, 41051-5101
Project Congressional District KY-04
Number of Employees 74
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1557981
Forgiveness Paid Date 2021-07-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0502060 KENTUCKY REBUILD CORP - LJ32FM77F2Q2 10065 TOEBBEN DR, INDEPENDENCE, KY, 41051-9615
Capabilities Statement Link -
Phone Number 859-803-8035
Fax Number 859-283-8303
E-mail Address jtluzak@krcmts.com
WWW Page http://www.krcmts.com
E-Commerce Website -
Contact Person JAMES LUZAK
County Code (3 digit) 117
Congressional District 04
Metropolitan Statistical Area 1640
CAGE Code 1P1R0
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 (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Small No
Code 333517
NAICS Code's Description Machine Tool Manufacturing
Small Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3795921 Interstate 2024-07-02 16091 2024 1 4 Auth. For Hire, Priv. Pass. (Business)
Legal Name KENTUCKY REBUILD CORP
DBA Name -
Physical Address 10065 TOEBBEN DR, INDEPENDENCE, KY, 41051, US
Mailing Address 10065 TOEBBEN DR, INDEPENDENCE, KY, 41051-9615, US
Phone (859) 283-8300
Fax (859) 283-8303
E-mail BABROWN@KRCMTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 33.21 $28,770 $11,500 23 3 2020-07-29 Final
GIA/BSSC Inactive 33.21 $97,522 $46,000 23 3 2020-07-29 Final
GIA/BSSC Inactive 33.65 $81,977 $38,000 30 5 2018-08-29 Final
GIA/BSSC Inactive 33.65 $86,996 $25,000 22 4 2016-07-27 Final
GIA/BSSC Inactive 24.50 $0 $25,000 23 0 2015-05-27 Final
GIA/BSSC Inactive 21.22 $0 $25,000 24 3 2012-07-25 Final
STIC/BSSC Inactive 24.37 $0 $7,716 0 0 2009-06-05 Final
GIA/BSSC Inactive 23.33 $0 $24,955 28 3 2009-01-30 Final
GIA/BSSC Inactive 23.08 $0 $50,000 24 4 2007-12-07 Final

Sources: Kentucky Secretary of State