Search icon

R. WILLIAMS MANUFACTURING, INC.

Company Details

Name: R. WILLIAMS MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1989 (36 years ago)
Organization Date: 15 Sep 1989 (36 years ago)
Last Annual Report: 12 Mar 2025 (3 months ago)
Organization Number: 0263204
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41006
City: Butler
Primary County: Pendleton County
Principal Office: 235 INDUSTRIAL RD, BUTLER, KY 41006
Place of Formation: KENTUCKY
Common No Par Shares: 750

Registered Agent

Name Role
THOMAS J. SCHUTZMAN Registered Agent

Director

Name Role
RUTH WILLIAMS Director
ROBERT D. WILLIAMS Director

Incorporator

Name Role
ROBERT J. CALVERT Incorporator

President

Name Role
Robert Williams President

Vice President

Name Role
Jeremy Gosney Vice President

Filings

Name File Date
Annual Report 2025-03-12
Annual Report Amendment 2024-06-17
Annual Report 2024-02-28
Annual Report 2023-05-11
Registered Agent name/address change 2023-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
78000.00
Total Face Value Of Loan:
78000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78000
Current Approval Amount:
78000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78540.66

Sources: Kentucky Secretary of State