Search icon

MARTIN MACHINING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTIN MACHINING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1991 (34 years ago)
Organization Date: 24 Oct 1991 (34 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0292295
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 602 MAIN ST., ELSMERE, KY 41094
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
STAN D. MARTIN Registered Agent

President

Name Role
Stan D Martin President

Director

Name Role
STAN D. MARTIN Director

Incorporator

Name Role
STAN D. MARTIN Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TONI MARTIN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2497685

Unique Entity ID

Unique Entity ID:
WJD8CLDJCJ24
CAGE Code:
1Q600
UEI Expiration Date:
2026-01-16

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2020-08-21

Commercial and government entity program

CAGE number:
1Q600
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-16

Contact Information

POC:
TONI MARTIN

Form 5500 Series

Employer Identification Number (EIN):
611201490
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
92069.00
Total Face Value Of Loan:
92069.00
Date:
2020-04-30
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:
92069.00
Total Face Value Of Loan:
92069.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-22
Type:
Planned
Address:
82 CAMPBELL DR., HIGHLAND HEIGHTS, KY, 41076
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-28
Type:
Complaint
Address:
82 CAMPBELL DR., HIGHLAND HEIGHTS, KY, 41076
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$92,069
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,069
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,795.32
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $92,069

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State