Search icon

TRINKLE MACHINE AND TOOL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRINKLE MACHINE AND TOOL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 1991 (34 years ago)
Organization Date: 15 Aug 1991 (34 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0289732
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 11501 OLD LEXINGTON PIKE, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
CARLTON H. TRINKLE Incorporator

Registered Agent

Name Role
CARLTON H. TRINKLE Registered Agent

President

Name Role
Carlton H Trinkle President

Secretary

Name Role
Zachary L Trinkle Secretary

Treasurer

Name Role
Zachary L Trinkle Treasurer

Vice President

Name Role
Dan West Vice President

Director

Name Role
Carlton H Trinkle Director
CARLTON H. TRINKLE Director
Stanford E Trinkle Director
David H Lawson Director

Form 5500 Series

Employer Identification Number (EIN):
611206546
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Former Company Names

Name Action
NORTHERN KENTUCKY ENGINEERING, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Annual Report 2022-03-14
Annual Report 2021-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
385200.00
Total Face Value Of Loan:
385200.00
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:
402300.00
Total Face Value Of Loan:
402300.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$402,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$402,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$400,229.56
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $402,300
Jobs Reported:
18
Initial Approval Amount:
$385,200
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$385,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$387,543.3
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $385,195
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 485-3332
Add Date:
2006-10-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State